|
|
29 Jan 2026
|
29 Jan 2026
Progress report in a winding up by the court
|
|
|
29 Jan 2025
|
29 Jan 2025
Progress report in a winding up by the court
|
|
|
08 Jan 2024
|
08 Jan 2024
Progress report in a winding up by the court
|
|
|
05 Sep 2023
|
05 Sep 2023
Registered office address changed from Rsm Uk Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 5 September 2023
|
|
|
07 Feb 2023
|
07 Feb 2023
Progress report in a winding up by the court
|
|
|
24 Jan 2022
|
24 Jan 2022
Registered office address changed from 56 Springfields Redbrook Barnsley South Yorkshire S75 1JS to 9th Floor 3 Hardman Street Manchester M3 3HF on 24 January 2022
|
|
|
21 Jan 2022
|
21 Jan 2022
Appointment of a liquidator
|
|
|
14 Jan 2022
|
14 Jan 2022
Order of court to wind up
|
|
|
15 Dec 2021
|
15 Dec 2021
Voluntary strike-off action has been suspended
|
|
|
10 Sep 2020
|
10 Sep 2020
Termination of appointment of Ronald Ford as a director on 10 September 2020
|
|
|
10 Sep 2020
|
10 Sep 2020
Termination of appointment of Ronald Ford as a secretary on 10 September 2020
|
|
|
10 Sep 2020
|
10 Sep 2020
Termination of appointment of Yvonne Emily Ford as a director on 10 September 2020
|
|
|
21 Dec 2019
|
21 Dec 2019
Voluntary strike-off action has been suspended
|
|
|
17 Dec 2019
|
17 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
06 Dec 2019
|
06 Dec 2019
Application to strike the company off the register
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
04 Jan 2019
|
04 Jan 2019
Satisfaction of charge 2 in full
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 9 April 2018 with no updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 9 April 2017 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
|
|
|
10 Apr 2015
|
10 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
|