|
|
05 Jan 2018
|
05 Jan 2018
Final Gazette dissolved following liquidation
|
|
|
05 Oct 2017
|
05 Oct 2017
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Jan 2017
|
20 Jan 2017
Registered office address changed from 87 Roseville Road Leeds LS8 5DT to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 20 January 2017
|
|
|
11 Jan 2017
|
11 Jan 2017
Appointment of a voluntary liquidator
|
|
|
11 Jan 2017
|
11 Jan 2017
Statement of affairs with form 4.19
|
|
|
11 Jan 2017
|
11 Jan 2017
Resolutions
|
|
|
04 Mar 2016
|
04 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
|
|
|
01 Mar 2016
|
01 Mar 2016
Amended total exemption small company accounts made up to 28 February 2015
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
|
|
|
25 Feb 2014
|
25 Feb 2014
Annual return made up to 23 February 2014 with full list of shareholders
|
|
|
01 Mar 2013
|
01 Mar 2013
Annual return made up to 23 February 2013 with full list of shareholders
|
|
|
24 Feb 2012
|
24 Feb 2012
Annual return made up to 23 February 2012 with full list of shareholders
|
|
|
24 Feb 2011
|
24 Feb 2011
Annual return made up to 23 February 2011 with full list of shareholders
|
|
|
23 Feb 2010
|
23 Feb 2010
Annual return made up to 23 February 2010 with full list of shareholders
|
|
|
25 Feb 2009
|
25 Feb 2009
Return made up to 23/02/09; full list of members
|
|
|
30 Jan 2009
|
30 Jan 2009
Return made up to 23/02/08; full list of members
|
|
|
24 Oct 2008
|
24 Oct 2008
Registered office changed on 24/10/2008 from 16 sheepsacar street south leeds LS7 1EF
|