|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Apr 2020
|
28 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Apr 2020
|
15 Apr 2020
Application to strike the company off the register
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 21 January 2020 with no updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 21 January 2019 with no updates
|
|
|
21 Jan 2018
|
21 Jan 2018
Confirmation statement made on 21 January 2018 with no updates
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
23 Mar 2016
|
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
29 Mar 2015
|
29 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
22 Mar 2014
|
22 Mar 2014
Annual return made up to 19 March 2014 with full list of shareholders
|
|
|
23 Apr 2013
|
23 Apr 2013
Registered office address changed from 5 Coronation Street Elland West Yorkshire HX5 0DF on 23 April 2013
|
|
|
26 Mar 2013
|
26 Mar 2013
Annual return made up to 19 March 2013 with full list of shareholders
|
|
|
01 May 2012
|
01 May 2012
Annual return made up to 19 March 2012 with full list of shareholders
|
|
|
16 Apr 2012
|
16 Apr 2012
Secretary's details changed for Mr Anthony Michael Dyson on 16 April 2012
|
|
|
16 Apr 2012
|
16 Apr 2012
Director's details changed for Mrs Jacqueline Emily Dyson on 16 April 2012
|
|
|
16 Apr 2012
|
16 Apr 2012
Director's details changed for Mr Anthony Michael Dyson on 16 April 2012
|