|
|
03 May 2022
|
03 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
08 Feb 2022
|
08 Feb 2022
Application to strike the company off the register
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 11 March 2021 with no updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 11 March 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 11 March 2019 with no updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 11 March 2018 with no updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Director's details changed for Mr Simon Armitage on 19 March 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Change of details for Mr Simon Armitage as a person with significant control on 19 March 2018
|
|
|
19 Mar 2018
|
19 Mar 2018
Registered office address changed from New House 49 Station Road Skelmanthorpe Huddersfield Yorkshire HD8 9AU to 45 Bank End Lane Almondbury Huddersfield West Yorkshire HD5 8ES on 19 March 2018
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 11 March 2017 with updates
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
|
|
|
06 Apr 2016
|
06 Apr 2016
Director's details changed for Simon Armitage on 11 March 2016
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
Annual return made up to 11 March 2014 with full list of shareholders
|
|
|
11 Mar 2013
|
11 Mar 2013
Annual return made up to 11 March 2013 with full list of shareholders
|