|
|
25 Aug 2019
|
25 Aug 2019
Final Gazette dissolved following liquidation
|
|
|
25 May 2019
|
25 May 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Nov 2018
|
02 Nov 2018
Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Registered office address changed from Wood House Anick Road Hexham NE46 4JR England to Kendal House 41 Scotland Street Sheffield S3 7BS on 10 April 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Statement of affairs
|
|
|
10 Apr 2018
|
10 Apr 2018
Appointment of a voluntary liquidator
|
|
|
10 Apr 2018
|
10 Apr 2018
Resolutions
|
|
|
19 Mar 2018
|
19 Mar 2018
Appointment of Mr Richard Peat as a director on 16 March 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Termination of appointment of Richard Peat as a director on 16 March 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Termination of appointment of Paul Andrew Campbell as a director on 21 February 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 10 January 2018 with updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Notification of Paul Andrew Campbell as a person with significant control on 6 April 2016
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 10 January 2017 with updates
|
|
|
22 Jan 2017
|
22 Jan 2017
Appointment of Mr Paul Andrew Campbell as a director on 1 January 2017
|
|
|
22 Jan 2017
|
22 Jan 2017
Termination of appointment of Joanne Lesley Marsh as a director on 1 January 2017
|
|
|
22 Jan 2017
|
22 Jan 2017
Termination of appointment of Allister Duncan Marsh as a director on 1 January 2017
|
|
|
21 Sep 2016
|
21 Sep 2016
Appointment of Mr Richard Peat as a director on 1 April 2016
|
|
|
16 Aug 2016
|
16 Aug 2016
Registered office address changed from Mallan House Bridge End Hexham Northumberland NE46 4DQ to Wood House Anick Road Hexham NE46 4JR on 16 August 2016
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
|
|
|
12 Jan 2015
|
12 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
|
|
|
13 Jan 2014
|
13 Jan 2014
Annual return made up to 10 January 2014 with full list of shareholders
|