|
|
20 Jan 2024
|
20 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
20 Oct 2023
|
20 Oct 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
04 May 2023
|
04 May 2023
Liquidators' statement of receipts and payments to 21 April 2023
|
|
|
29 Apr 2022
|
29 Apr 2022
Registered office address changed from C/O Leisure Technique Limited Saltgrounds Road Brough East Yorkshire HU15 1EG to Unit 5 Little Reed Street Hull HU2 8JL on 29 April 2022
|
|
|
27 Apr 2022
|
27 Apr 2022
Appointment of a voluntary liquidator
|
|
|
27 Apr 2022
|
27 Apr 2022
Resolutions
|
|
|
27 Apr 2022
|
27 Apr 2022
Declaration of solvency
|
|
|
14 Jun 2021
|
14 Jun 2021
Previous accounting period extended from 28 February 2021 to 31 March 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Termination of appointment of William Neale as a director on 15 March 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Appointment of Mr Mark Neale as a director on 15 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 23 February 2021 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 23 February 2020 with no updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 23 February 2019 with no updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 23 February 2018 with no updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
|
|
|
04 Mar 2016
|
04 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
|
|
|
19 Mar 2015
|
19 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
|