|
|
08 Jul 2025
|
08 Jul 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Apr 2025
|
22 Apr 2025
First Gazette notice for voluntary strike-off
|
|
|
15 Apr 2025
|
15 Apr 2025
Application to strike the company off the register
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 29 April 2024 with no updates
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 14 May 2023 with no updates
|
|
|
14 May 2022
|
14 May 2022
Confirmation statement made on 14 May 2022 with no updates
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 14 May 2021 with no updates
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 14 May 2020 with no updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Director's details changed for Mrs Patsy Rowley on 16 July 2019
|
|
|
12 Jul 2019
|
12 Jul 2019
Registered office address changed from 16 Westleigh House Denby Dale Huddersfield HD8 8QJ England to Unit 2 Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU on 12 July 2019
|
|
|
11 Jul 2019
|
11 Jul 2019
Change of details for Mrs Patsy Ann Rowley as a person with significant control on 11 July 2019
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 14 May 2019 with no updates
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 14 May 2018 with no updates
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 14 May 2017 with updates
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
|
|
|
11 Jan 2016
|
11 Jan 2016
Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ to 16 Westleigh House Denby Dale Huddersfield HD8 8QJ on 11 January 2016
|