|
|
06 May 2023
|
06 May 2023
Final Gazette dissolved following liquidation
|
|
|
06 Feb 2023
|
06 Feb 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 May 2022
|
18 May 2022
Liquidators' statement of receipts and payments to 24 April 2022
|
|
|
01 Jul 2021
|
01 Jul 2021
Liquidators' statement of receipts and payments to 24 April 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Liquidators' statement of receipts and payments to 24 April 2020
|
|
|
01 Feb 2021
|
01 Feb 2021
Termination of appointment of Timothy John Clark as a director on 30 April 2019
|
|
|
13 May 2019
|
13 May 2019
Registered office address changed from Unit 9 Whitehall Cross Industrial Estate Whitehall Road Leeds West Yorkshire LS12 5XE to C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD on 13 May 2019
|
|
|
11 May 2019
|
11 May 2019
Statement of affairs
|
|
|
11 May 2019
|
11 May 2019
Appointment of a voluntary liquidator
|
|
|
11 May 2019
|
11 May 2019
Resolutions
|
|
|
10 Apr 2019
|
10 Apr 2019
Compulsory strike-off action has been suspended
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 18 February 2018 with no updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Termination of appointment of Heather Melanie Thomas as a secretary on 1 January 2018
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
|
|
|
19 Feb 2015
|
19 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
|
|
|
20 Feb 2014
|
20 Feb 2014
Annual return made up to 18 February 2014 with full list of shareholders
|
|
|
20 Feb 2013
|
20 Feb 2013
Annual return made up to 18 February 2013 with full list of shareholders
|