|
|
19 Jan 2024
|
19 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
19 Oct 2023
|
19 Oct 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Oct 2022
|
14 Oct 2022
Liquidators' statement of receipts and payments to 10 August 2022
|
|
|
26 Nov 2021
|
26 Nov 2021
Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 26 November 2021
|
|
|
14 Sep 2021
|
14 Sep 2021
Registered office address changed from 36 Park Row Leeds LS1 5JL to 36 Park Row Leeds LS1 5JL on 14 September 2021
|
|
|
01 Sep 2021
|
01 Sep 2021
Resolutions
|
|
|
20 Aug 2021
|
20 Aug 2021
Registered office address changed from 223 Roseden Way Newcastle upon Tyne NE13 9DS England to 36 Park Row Leeds LS1 5JL on 20 August 2021
|
|
|
20 Aug 2021
|
20 Aug 2021
Appointment of a voluntary liquidator
|
|
|
20 Aug 2021
|
20 Aug 2021
Statement of affairs
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 31 October 2020 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Registered office address changed from 24 Montagu Avenue Warkworth Northumberland NE65 0ZA United Kingdom to 223 Roseden Way Newcastle upon Tyne NE13 9DS on 7 December 2020
|
|
|
04 Dec 2020
|
04 Dec 2020
Director's details changed for Mrs Elizabeth Jane Baxter on 4 December 2020
|
|
|
04 Dec 2020
|
04 Dec 2020
Director's details changed for Paul Benjamin Baxter on 4 December 2020
|
|
|
12 Dec 2019
|
12 Dec 2019
Confirmation statement made on 31 October 2019 with no updates
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 31 October 2018 with no updates
|
|
|
25 Sep 2018
|
25 Sep 2018
Director's details changed for Mrs Elizabeth Jane Baxter on 25 September 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Director's details changed for Paul Benjamin Baxter on 25 September 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Change of details for Mrs Elizabeth Jane Baxter as a person with significant control on 21 September 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Change of details for Mr Paul Baxter as a person with significant control on 21 September 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Registered office address changed from 102 Woodlea Avenue Huddersfield HD3 4EF to 24 Montagu Avenue Warkworth Northumberland NE65 0ZA on 25 September 2018
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 31 October 2017 with no updates
|