|
|
19 Sep 2018
|
19 Sep 2018
Final Gazette dissolved following liquidation
|
|
|
19 Jun 2018
|
19 Jun 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Apr 2018
|
18 Apr 2018
Liquidators' statement of receipts and payments to 11 March 2018
|
|
|
19 Jul 2017
|
19 Jul 2017
Liquidators' statement of receipts and payments to 11 March 2017
|
|
|
25 May 2016
|
25 May 2016
Liquidators' statement of receipts and payments to 11 March 2016
|
|
|
22 Jan 2016
|
22 Jan 2016
Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley West Yorkshire LS20 8BX to Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016
|
|
|
27 Mar 2015
|
27 Mar 2015
Registered office address changed from 9 Moorhead Lane Shipley West Yorkshire BD18 4JH United Kingdom to C/O Live Recoveries Limited Eaton House Station Road Guiseley West Yorkshire LS20 8BX on 27 March 2015
|
|
|
27 Mar 2015
|
27 Mar 2015
Statement of affairs with form 4.19
|
|
|
27 Mar 2015
|
27 Mar 2015
Appointment of a voluntary liquidator
|
|
|
27 Mar 2015
|
27 Mar 2015
Resolutions
|
|
|
04 Feb 2015
|
04 Feb 2015
Appointment of Mr Philip Alexander Hirst as a director on 3 February 2015
|
|
|
04 Feb 2015
|
04 Feb 2015
Termination of appointment of Jamie Langfield Town as a director on 3 February 2015
|
|
|
28 Jan 2015
|
28 Jan 2015
Termination of appointment of Cfd Secretaries Ltd as a secretary on 28 January 2015
|
|
|
28 Jan 2015
|
28 Jan 2015
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 28 January 2015
|
|
|
19 Jun 2014
|
19 Jun 2014
Compulsory strike-off action has been suspended
|
|
|
17 Jun 2014
|
17 Jun 2014
First Gazette notice for compulsory strike-off
|
|
|
28 Jan 2014
|
28 Jan 2014
Termination of appointment of Claire Elaine Hibbert as a director on 12 September 2013
|
|
|
17 Jan 2014
|
17 Jan 2014
Appointment of Mr Jamie Langfield Town as a director on 12 November 2013
|
|
|
20 Dec 2013
|
20 Dec 2013
Rectified AP01 was removed from the public register on 01/06/2015 as it is forged
|
|
|
20 Dec 2013
|
20 Dec 2013
Termination of appointment of Stephen Douglas as a director on 12 September 2013
|
|
|
17 Apr 2013
|
17 Apr 2013
Current accounting period shortened from 20 February 2014 to 31 January 2014
|
|
|
27 Feb 2013
|
27 Feb 2013
Statement of capital following an allotment of shares on 31 January 2013
|
|
|
27 Feb 2013
|
27 Feb 2013
Annual return made up to 20 February 2013 with full list of shareholders
|
|
|
21 Feb 2013
|
21 Feb 2013
Previous accounting period shortened from 28 February 2013 to 20 February 2013
|