|
|
13 Apr 2022
|
13 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
13 Jan 2022
|
13 Jan 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Feb 2021
|
24 Feb 2021
Liquidators' statement of receipts and payments to 17 December 2020
|
|
|
02 Jan 2020
|
02 Jan 2020
Registered office address changed from C/O Philmore & Co Yorkshire House 7 South Lane Holmfirth HD9 1HN England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2 January 2020
|
|
|
31 Dec 2019
|
31 Dec 2019
Statement of affairs
|
|
|
31 Dec 2019
|
31 Dec 2019
Appointment of a voluntary liquidator
|
|
|
31 Dec 2019
|
31 Dec 2019
Resolutions
|
|
|
26 Nov 2019
|
26 Nov 2019
Registered office address changed from High Barn Heybeck Lane Dewsbury WF12 7QU England to C/O Philmore & Co Yorkshire House 7 South Lane Holmfirth HD9 1HN on 26 November 2019
|
|
|
17 May 2019
|
17 May 2019
Registration of charge 046357780004, created on 15 May 2019
|
|
|
15 Jan 2019
|
15 Jan 2019
Confirmation statement made on 14 January 2019 with no updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Satisfaction of charge 046357780002 in full
|
|
|
16 Jan 2018
|
16 Jan 2018
Confirmation statement made on 14 January 2018 with no updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Registration of charge 046357780003, created on 7 December 2017
|
|
|
30 Nov 2017
|
30 Nov 2017
Satisfaction of charge 1 in full
|
|
|
06 Feb 2017
|
06 Feb 2017
Confirmation statement made on 14 January 2017 with updates
|
|
|
24 Oct 2016
|
24 Oct 2016
Registration of charge 046357780002, created on 20 October 2016
|
|
|
16 Aug 2016
|
16 Aug 2016
Registered office address changed from 30 Market Street Huddersfield HD1 2HG England to High Barn Heybeck Lane Dewsbury WF12 7QU on 16 August 2016
|
|
|
23 Jun 2016
|
23 Jun 2016
Registered office address changed from Gate 2 C/O Waddington & Ledger Lowfields Business Park Elland West Yorkshire HX5 9DA to 30 Market Street Huddersfield HD1 2HG on 23 June 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
|
|
|
26 Jan 2016
|
26 Jan 2016
Appointment of Mrs Cheryl Dawn Lilley as a director on 25 January 2016
|
|
|
06 Feb 2015
|
06 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
|