|
|
11 May 2025
|
11 May 2025
Final Gazette dissolved following liquidation
|
|
|
11 Feb 2025
|
11 Feb 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Jul 2024
|
22 Jul 2024
Liquidators' statement of receipts and payments to 3 July 2024
|
|
|
05 Aug 2023
|
05 Aug 2023
Liquidators' statement of receipts and payments to 3 July 2023
|
|
|
09 Mar 2023
|
09 Mar 2023
Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023
|
|
|
18 Aug 2022
|
18 Aug 2022
Liquidators' statement of receipts and payments to 3 July 2022
|
|
|
03 Aug 2022
|
03 Aug 2022
Removal of liquidator by court order
|
|
|
07 Jan 2022
|
07 Jan 2022
Registered office address changed from The Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 7 January 2022
|
|
|
01 Sep 2021
|
01 Sep 2021
Liquidators' statement of receipts and payments to 3 July 2021
|
|
|
17 Jun 2021
|
17 Jun 2021
Appointment of a voluntary liquidator
|
|
|
17 Jun 2021
|
17 Jun 2021
Removal of liquidator by court order
|
|
|
15 Sep 2020
|
15 Sep 2020
Liquidators' statement of receipts and payments to 3 July 2020
|
|
|
22 Aug 2019
|
22 Aug 2019
Liquidators' statement of receipts and payments to 3 July 2019
|
|
|
16 Aug 2018
|
16 Aug 2018
Appointment of a voluntary liquidator
|
|
|
27 Jul 2018
|
27 Jul 2018
Registered office address changed from 33 Meadow Lane Slaithwaite Huddersfield HD7 5EX England to The Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 27 July 2018
|
|
|
25 Jul 2018
|
25 Jul 2018
Statement of affairs
|
|
|
25 Jul 2018
|
25 Jul 2018
Resolutions
|
|
|
15 Mar 2018
|
15 Mar 2018
Director's details changed for Mr David Michael Millington on 1 March 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Secretary's details changed for David Michael Millington on 1 March 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Director's details changed for Mr David Michael Millington on 1 March 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Change of details for Mr David Michael Millington as a person with significant control on 1 March 2018
|
|
|
08 Sep 2017
|
08 Sep 2017
Confirmation statement made on 28 August 2017 with no updates
|
|
|
10 Sep 2016
|
10 Sep 2016
Confirmation statement made on 28 August 2016 with updates
|