|
|
11 Apr 2022
|
11 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
11 Jan 2022
|
11 Jan 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
17 Jun 2021
|
17 Jun 2021
Liquidators' statement of receipts and payments to 19 March 2021
|
|
|
14 May 2020
|
14 May 2020
Liquidators' statement of receipts and payments to 19 March 2020
|
|
|
04 Apr 2019
|
04 Apr 2019
Registered office address changed from 72-74 Main Street Garforth West Yorkshire LS25 1AA to Suite E 10 Joseph's Well Westgate Leeds LS3 1AB on 4 April 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Statement of affairs
|
|
|
03 Apr 2019
|
03 Apr 2019
Appointment of a voluntary liquidator
|
|
|
03 Apr 2019
|
03 Apr 2019
Resolutions
|
|
|
08 Sep 2018
|
08 Sep 2018
Confirmation statement made on 27 July 2018 with no updates
|
|
|
01 Aug 2018
|
01 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 27 July 2017 with no updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
04 Sep 2015
|
04 Sep 2015
Annual return made up to 27 July 2015 with full list of shareholders
|
|
|
19 Aug 2014
|
19 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
|
|
|
30 Jul 2013
|
30 Jul 2013
Annual return made up to 27 July 2013 with full list of shareholders
|
|
|
03 Aug 2012
|
03 Aug 2012
Annual return made up to 27 July 2012 with full list of shareholders
|
|
|
06 Jun 2012
|
06 Jun 2012
Current accounting period extended from 31 July 2012 to 31 August 2012
|