|
|
07 Feb 2023
|
07 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Nov 2022
|
22 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Nov 2022
|
15 Nov 2022
Application to strike the company off the register
|
|
|
13 Dec 2021
|
13 Dec 2021
Confirmation statement made on 1 December 2021 with no updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Confirmation statement made on 1 December 2020 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 1 December 2019 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Registered office address changed from 14 Almsford Oval Harrogate HG2 8EJ to 9 Fishergreen Ripon North Yorkshire HG4 1NL on 3 December 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Change of details for Mrs Hilary Margaret Pickering as a person with significant control on 3 June 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Change of details for Mr David Elwyn Pickering as a person with significant control on 3 June 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Secretary's details changed for Mrs Hilary Margaret Pickering on 3 June 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Director's details changed for Mr David Elwyn Pickering on 3 June 2019
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 1 December 2018 with no updates
|
|
|
01 Dec 2017
|
01 Dec 2017
Confirmation statement made on 1 December 2017 with no updates
|
|
|
05 Dec 2016
|
05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
|
|
|
02 Dec 2015
|
02 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
05 Dec 2014
|
05 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
|
|
|
12 Dec 2013
|
12 Dec 2013
Annual return made up to 1 December 2013 with full list of shareholders
|