|
|
03 Feb 2025
|
03 Feb 2025
Liquidators' statement of receipts and payments to 5 December 2024
|
|
|
21 Dec 2023
|
21 Dec 2023
Appointment of a voluntary liquidator
|
|
|
06 Dec 2023
|
06 Dec 2023
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
04 Oct 2023
|
04 Oct 2023
Statement of affairs with form AM02SOA
|
|
|
23 Aug 2023
|
23 Aug 2023
Result of meeting of creditors
|
|
|
01 Aug 2023
|
01 Aug 2023
Statement of administrator's proposal
|
|
|
01 Jun 2023
|
01 Jun 2023
Registered office address changed from The Bakery Shawfield Road Barnsley S71 3HS England to C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ on 1 June 2023
|
|
|
01 Jun 2023
|
01 Jun 2023
Appointment of an administrator
|
|
|
22 May 2023
|
22 May 2023
Termination of appointment of Darren Everitt as a director on 15 May 2023
|
|
|
22 May 2023
|
22 May 2023
Termination of appointment of Susan Catherine Dixon as a director on 15 May 2023
|
|
|
12 May 2022
|
12 May 2022
Confirmation statement made on 9 May 2022 with no updates
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 9 May 2021 with no updates
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 9 May 2020 with no updates
|
|
|
07 May 2020
|
07 May 2020
Director's details changed for Mr Darren Everitt on 4 May 2020
|
|
|
07 May 2020
|
07 May 2020
Director's details changed for Miss Susan Catherine Dixon on 4 May 2020
|
|
|
24 May 2019
|
24 May 2019
Confirmation statement made on 9 May 2019 with no updates
|
|
|
24 May 2019
|
24 May 2019
Registered office address changed from Unit 6 Barugh Close Barker Business Park Melmerby Ripon North Yorkshire HG4 5NJ to The Bakery Shawfield Road Barnsley S71 3HS on 24 May 2019
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 9 May 2018 with no updates
|
|
|
28 Aug 2017
|
28 Aug 2017
Director's details changed for Mr Darren Everitt on 20 August 2017
|
|
|
28 Aug 2017
|
28 Aug 2017
Director's details changed for Miss Susan Catherine Dixon on 20 August 2017
|