|
|
25 Jan 2022
|
25 Jan 2022
Final Gazette dissolved following liquidation
|
|
|
25 Oct 2021
|
25 Oct 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Apr 2021
|
09 Apr 2021
Registered office address changed from Unit 4a Emley Business Park Leys Lane Emley West Yorkshire HD8 9QY to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 April 2021
|
|
|
27 Mar 2021
|
27 Mar 2021
Statement of affairs
|
|
|
27 Mar 2021
|
27 Mar 2021
Appointment of a voluntary liquidator
|
|
|
27 Mar 2021
|
27 Mar 2021
Resolutions
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 28 November 2020 with no updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Confirmation statement made on 28 November 2019 with no updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Confirmation statement made on 28 November 2018 with no updates
|
|
|
04 Dec 2017
|
04 Dec 2017
Confirmation statement made on 28 November 2017 with no updates
|
|
|
29 Nov 2016
|
29 Nov 2016
Confirmation statement made on 28 November 2016 with updates
|
|
|
25 Nov 2016
|
25 Nov 2016
Director's details changed for Mr Stuart Lee Holdsworth on 24 November 2016
|
|
|
25 Nov 2016
|
25 Nov 2016
Director's details changed for Mr Stuart Lee Holdsworth on 24 November 2016
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 18 September 2016 with updates
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 18 September 2015
|
|
|
08 Oct 2015
|
08 Oct 2015
Certificate of change of name
|
|
|
23 Sep 2015
|
23 Sep 2015
Satisfaction of charge 1 in full
|
|
|
26 Sep 2014
|
26 Sep 2014
Registered office address changed from C/O C/O Ascensor Limited Unit 2 Oakwell Way Birstall Batley West Yorkshire WF17 9LU to Unit 4a Emley Business Park Leys Lane Emley West Yorkshire HD8 9QY on 26 September 2014
|