|
|
17 Jan 2023
|
17 Jan 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Dec 2020
|
12 Dec 2020
Compulsory strike-off action has been suspended
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 3 January 2020 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Registered office address changed from Premier House Premier Way North Normanton Industrial Estate Normanton WF6 1GY England to 94 Cotham Drive Wakefield WF2 7BS on 5 February 2020
|
|
|
10 Apr 2019
|
10 Apr 2019
Resolutions
|
|
|
24 Jan 2019
|
24 Jan 2019
Confirmation statement made on 3 January 2019 with no updates
|
|
|
24 Jan 2019
|
24 Jan 2019
Registered office address changed from Springfield Mill Spa Street Ossett West Yorkshire WF5 0HW to Premier House Premier Way North Normanton Industrial Estate Normanton WF6 1GY on 24 January 2019
|
|
|
04 Jul 2018
|
04 Jul 2018
Notice of completion of voluntary arrangement
|
|
|
14 Jun 2018
|
14 Jun 2018
Registration of charge 056644910022, created on 11 June 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2017
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 3 January 2018 with no updates
|
|
|
27 Oct 2017
|
27 Oct 2017
Registration of charge 056644910021, created on 20 October 2017
|
|
|
31 Mar 2017
|
31 Mar 2017
Registration of charge 056644910020, created on 30 March 2017
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 3 January 2017 with updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2016
|
|
|
12 Oct 2016
|
12 Oct 2016
Annual return made up to 3 January 2016 with full list of shareholders
|
|
|
12 Oct 2016
|
12 Oct 2016
Annual return made up to 3 January 2015 with full list of shareholders
|
|
|
12 Oct 2016
|
12 Oct 2016
Annual return made up to 3 January 2014 with full list of shareholders
|
|
|
26 Jan 2016
|
26 Jan 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2015
|