|
|
10 Oct 2018
|
10 Oct 2018
Final Gazette dissolved following liquidation
|
|
|
10 Jul 2018
|
10 Jul 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
03 May 2018
|
03 May 2018
Liquidators' statement of receipts and payments to 21 February 2018
|
|
|
13 Mar 2017
|
13 Mar 2017
Declaration of solvency
|
|
|
10 Mar 2017
|
10 Mar 2017
Registered office address changed from C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 10 March 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Appointment of a voluntary liquidator
|
|
|
06 Mar 2017
|
06 Mar 2017
Resolutions
|
|
|
28 Oct 2016
|
28 Oct 2016
Confirmation statement made on 23 October 2016 with updates
|
|
|
22 Sep 2016
|
22 Sep 2016
Registered office address changed from Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 22 September 2016
|
|
|
26 Jul 2016
|
26 Jul 2016
Resolutions
|
|
|
26 Jul 2016
|
26 Jul 2016
Change of name notice
|
|
|
11 Jul 2016
|
11 Jul 2016
Satisfaction of charge 1 in full
|
|
|
25 May 2016
|
25 May 2016
Satisfaction of charge 070550340003 in full
|
|
|
25 May 2016
|
25 May 2016
Satisfaction of charge 070550340002 in full
|
|
|
25 Apr 2016
|
25 Apr 2016
Resolutions
|
|
|
15 Jan 2016
|
15 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 23 October 2015
|
|
|
21 Dec 2015
|
21 Dec 2015
Director's details changed for Mrs Karen Mary Buckley on 21 December 2015
|
|
|
21 Dec 2015
|
21 Dec 2015
Director's details changed for Mr Martyn Brian Buckley on 21 December 2015
|
|
|
18 Nov 2015
|
18 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
|
|
|
10 Aug 2015
|
10 Aug 2015
Appointment of Mrs Karen Mary Buckley as a director on 3 November 2014
|
|
|
24 Nov 2014
|
24 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
|
|
|
21 Oct 2014
|
21 Oct 2014
Registration of charge 070550340003, created on 17 October 2014
|
|
|
13 Aug 2014
|
13 Aug 2014
Director's details changed for Mr Martyn Brian Buckley on 12 August 2014
|