|
|
10 Apr 2020
|
10 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
10 Jan 2020
|
10 Jan 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
07 Dec 2018
|
07 Dec 2018
Registered office address changed from 13 Chruch Lane Clayton West Huddersfield West Yorkshire HD8 9LY to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 7 December 2018
|
|
|
29 Nov 2018
|
29 Nov 2018
Declaration of solvency
|
|
|
29 Nov 2018
|
29 Nov 2018
Appointment of a voluntary liquidator
|
|
|
29 Nov 2018
|
29 Nov 2018
Resolutions
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 18 July 2018 with updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 18 July 2017 with updates
|
|
|
01 Aug 2016
|
01 Aug 2016
Confirmation statement made on 18 July 2016 with updates
|
|
|
23 Jul 2015
|
23 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 18 July 2014 with full list of shareholders
|
|
|
29 Aug 2014
|
29 Aug 2014
Secretary's details changed for Ruth Josephine Blythe on 30 April 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Director's details changed for Dominic Jason Blythe on 30 April 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Registered office address changed from 11 Bankfield, Shelley Huddersfield West Yorkshire HD8 8JA to 13 Chruch Lane Clayton West Huddersfield West Yorkshire HD8 9LY on 28 August 2014
|
|
|
15 Aug 2013
|
15 Aug 2013
Annual return made up to 18 July 2013
|
|
|
03 Aug 2012
|
03 Aug 2012
Annual return made up to 18 July 2012 with full list of shareholders
|
|
|
28 Jul 2011
|
28 Jul 2011
Annual return made up to 18 July 2011 with full list of shareholders
|