|
|
31 Aug 2016
|
31 Aug 2016
Final Gazette dissolved following liquidation
|
|
|
31 May 2016
|
31 May 2016
Administrator's progress report to 10 May 2016
|
|
|
31 May 2016
|
31 May 2016
Notice of move from Administration to Dissolution on 16 May 2016
|
|
|
30 Dec 2015
|
30 Dec 2015
Administrator's progress report to 18 November 2015
|
|
|
18 Nov 2015
|
18 Nov 2015
Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015
|
|
|
10 Aug 2015
|
10 Aug 2015
Notice of deemed approval of proposals
|
|
|
21 Jul 2015
|
21 Jul 2015
Statement of administrator's proposal
|
|
|
09 Jun 2015
|
09 Jun 2015
Registered office address changed from Low Mills Lane Ravensthorpe Industrial Estate Dewsbury West Yorkshire WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015
|
|
|
04 Jun 2015
|
04 Jun 2015
Appointment of an administrator
|
|
|
16 Apr 2015
|
16 Apr 2015
Termination of appointment of Mohammed Rafiq as a secretary on 16 March 2015
|
|
|
16 Apr 2015
|
16 Apr 2015
Termination of appointment of Mohammed Rafiq as a director on 16 March 2015
|
|
|
19 Dec 2014
|
19 Dec 2014
Auditor's resignation
|
|
|
12 May 2014
|
12 May 2014
Annual return made up to 1 May 2014 with full list of shareholders
|
|
|
13 Jun 2013
|
13 Jun 2013
Annual return made up to 1 May 2013 with full list of shareholders
|
|
|
03 May 2012
|
03 May 2012
Annual return made up to 1 May 2012 with full list of shareholders
|
|
|
21 Sep 2011
|
21 Sep 2011
Compulsory strike-off action has been discontinued
|
|
|
17 May 2011
|
17 May 2011
Annual return made up to 30 March 2011 with full list of shareholders
|
|
|
13 May 2010
|
13 May 2010
Annual return made up to 30 March 2010 with full list of shareholders
|
|
|
02 Feb 2010
|
02 Feb 2010
First Gazette notice for compulsory strike-off
|