|
|
12 Jan 2024
|
12 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
12 Oct 2023
|
12 Oct 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Feb 2023
|
18 Feb 2023
Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 18 February 2023
|
|
|
29 Sep 2022
|
29 Sep 2022
Registered office address changed from Four Columns Broughton Skipton BD23 3AE England to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 29 September 2022
|
|
|
29 Sep 2022
|
29 Sep 2022
Statement of affairs
|
|
|
29 Sep 2022
|
29 Sep 2022
Appointment of a voluntary liquidator
|
|
|
29 Sep 2022
|
29 Sep 2022
Resolutions
|
|
|
11 Jan 2022
|
11 Jan 2022
Termination of appointment of George Stanley Burfitt as a secretary on 11 January 2022
|
|
|
21 Dec 2021
|
21 Dec 2021
Confirmation statement made on 21 December 2021 with updates
|
|
|
16 Mar 2021
|
16 Mar 2021
Registered office address changed from 1-5 Alma Terrace, Otley Street Skipton North Yorkshire BD23 1EJ to Four Columns Broughton Skipton BD23 3AE on 16 March 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 4 January 2021 with no updates
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 4 January 2020 with no updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Confirmation statement made on 4 January 2019 with no updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Confirmation statement made on 4 January 2018 with no updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Director's details changed for Mrs Claire Rachael Webber on 4 January 2018
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 4 January 2017 with updates
|
|
|
15 Jan 2016
|
15 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
|
|
|
16 Feb 2015
|
16 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
|