|
|
18 Mar 2017
|
18 Mar 2017
Final Gazette dissolved following liquidation
|
|
|
18 Dec 2016
|
18 Dec 2016
Return of final meeting in a Members' voluntary winding up
|
|
|
04 Apr 2016
|
04 Apr 2016
Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Maclaren House Skerne Road Driffield YO25 6PN on 4 April 2016
|
|
|
02 Apr 2016
|
02 Apr 2016
Declaration of solvency
|
|
|
02 Apr 2016
|
02 Apr 2016
Appointment of a voluntary liquidator
|
|
|
02 Apr 2016
|
02 Apr 2016
Resolutions
|
|
|
23 Jul 2015
|
23 Jul 2015
Registered office address changed from Unit B1 Citadel Trading Park Citadel Way Hull Yorkshire HU9 1TQ to The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 23 July 2015
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Registered office address changed from Unit 43 266-290 Wincolmlee Hull East Yorkshire HU2 0PZ on 24 June 2014
|
|
|
29 May 2014
|
29 May 2014
Annual return made up to 25 May 2014 with full list of shareholders
|
|
|
30 May 2013
|
30 May 2013
Annual return made up to 25 May 2013 with full list of shareholders
|
|
|
01 Jun 2012
|
01 Jun 2012
Annual return made up to 25 May 2012 with full list of shareholders
|
|
|
06 Jan 2012
|
06 Jan 2012
Amended accounts made up to 31 March 2011
|
|
|
30 May 2011
|
30 May 2011
Annual return made up to 25 May 2011 with full list of shareholders
|
|
|
30 May 2011
|
30 May 2011
Termination of appointment of Darren Grice as a director
|
|
|
30 May 2011
|
30 May 2011
Termination of appointment of Andrew Lyon as a director
|
|
|
01 Jun 2010
|
01 Jun 2010
Appointment of Mr Darren Grice as a director
|
|
|
01 Jun 2010
|
01 Jun 2010
Appointment of Mr Andrew Lyon as a director
|
|
|
28 May 2010
|
28 May 2010
Current accounting period shortened from 31 May 2011 to 31 March 2011
|
|
|
25 May 2010
|
25 May 2010
Incorporation
|