|
|
25 Nov 2021
|
25 Nov 2021
Final Gazette dissolved following liquidation
|
|
|
25 Aug 2021
|
25 Aug 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Feb 2021
|
18 Feb 2021
Liquidators' statement of receipts and payments to 18 December 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Liquidators' statement of receipts and payments to 18 December 2019
|
|
|
27 Feb 2019
|
27 Feb 2019
Liquidators' statement of receipts and payments to 18 December 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
10 Jan 2018
|
10 Jan 2018
Registered office address changed from 7 st. Georges Square Huddersfield HD1 1LA England to 36 Park Row Leeds LS1 5JL on 10 January 2018
|
|
|
06 Jan 2018
|
06 Jan 2018
Statement of affairs
|
|
|
06 Jan 2018
|
06 Jan 2018
Appointment of a voluntary liquidator
|
|
|
06 Jan 2018
|
06 Jan 2018
Resolutions
|
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 27 July 2017 with no updates
|
|
|
19 Dec 2016
|
19 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
|
|
|
09 Nov 2016
|
09 Nov 2016
Registered office address changed from 7 2nd Floor Offices 7 st. Georges Square Huddersfield W Yorks HD1 1LA England to 7 st. Georges Square Huddersfield HD1 1LA on 9 November 2016
|
|
|
27 Sep 2016
|
27 Sep 2016
Previous accounting period shortened from 31 July 2016 to 31 March 2016
|
|
|
27 Jul 2016
|
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
16 Jun 2016
|
16 Jun 2016
Annual return made up to 15 January 2016 with full list of shareholders
|
|
|
15 Jun 2016
|
15 Jun 2016
Registered office address changed from 7 st. Georges Square Huddersfield W Yorks HD1 1LA England to 7 2nd Floor Offices 7 st. Georges Square Huddersfield W Yorks HD1 1LA on 15 June 2016
|
|
|
15 Jun 2016
|
15 Jun 2016
Registered office address changed from 19 Swan Street Manchester M4 5JJ to 7 st. Georges Square Huddersfield W Yorks HD1 1LA on 15 June 2016
|
|
|
03 Feb 2016
|
03 Feb 2016
Appointment of Mr Stephen John Harvey-Franklin as a director on 15 January 2016
|
|
|
03 Feb 2016
|
03 Feb 2016
Termination of appointment of Lee Bloor as a director on 15 January 2015
|
|
|
06 Dec 2015
|
06 Dec 2015
Amended total exemption small company accounts made up to 31 July 2015
|
|
|
26 Nov 2015
|
26 Nov 2015
Satisfaction of charge 073162170002 in full
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
|