|
|
11 Sep 2017
|
11 Sep 2017
Bona Vacantia disclaimer
|
|
|
28 Jun 2017
|
28 Jun 2017
Final Gazette dissolved following liquidation
|
|
|
28 Mar 2017
|
28 Mar 2017
Notice of final account prior to dissolution
|
|
|
11 Oct 2016
|
11 Oct 2016
Insolvency filing
|
|
|
04 Sep 2015
|
04 Sep 2015
Insolvency filing
|
|
|
12 Sep 2014
|
12 Sep 2014
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
02 Sep 2014
|
02 Sep 2014
Registered office address changed from Pinnacle 5Th Floor 67 Albion Street Leeds LS1 5AA to Pinnacle 5Th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA on 2 September 2014
|
|
|
29 Aug 2014
|
29 Aug 2014
Appointment of a liquidator
|
|
|
29 Aug 2014
|
29 Aug 2014
Order of court to wind up
|
|
|
13 Aug 2014
|
13 Aug 2014
Registered office address changed from W H Prior Railway Court Doncaster South Yorkshire DN4 5FB to Pinnacle 5Th Floor 67 Albion Street Leeds LS1 5AA on 13 August 2014
|
|
|
13 May 2014
|
13 May 2014
Annual return made up to 24 March 2014 with full list of shareholders
|
|
|
13 May 2014
|
13 May 2014
Director's details changed for Mr Ronald Alfred William Alcock on 24 March 2014
|
|
|
23 Jan 2014
|
23 Jan 2014
Termination of appointment of Paul Pennington as a director
|
|
|
13 May 2013
|
13 May 2013
Annual return made up to 24 March 2013 with full list of shareholders
|
|
|
21 Jan 2013
|
21 Jan 2013
Appointment of Mr Paul Robert Pennington as a director
|
|
|
31 Oct 2012
|
31 Oct 2012
Termination of appointment of Paul Pennington as a director
|
|
|
21 Sep 2012
|
21 Sep 2012
Registered office address changed from Leedale House Railway Court Doncaster South Yorkshire DN4 5FB United Kingdom on 21 September 2012
|
|
|
19 Apr 2012
|
19 Apr 2012
Annual return made up to 24 March 2012 with full list of shareholders
|
|
|
21 Dec 2011
|
21 Dec 2011
Registered office address changed from Gascoigne Wood Interchange New Lennerton Lane Sherburn-in-Elmet Leeds North Yorkshire LS25 6LH England on 21 December 2011
|
|
|
09 Dec 2011
|
09 Dec 2011
Statement of capital following an allotment of shares on 25 November 2011
|
|
|
17 Nov 2011
|
17 Nov 2011
Particulars of a mortgage or charge / charge no: 3
|
|
|
15 Nov 2011
|
15 Nov 2011
Particulars of a mortgage or charge / charge no: 2
|