|
|
03 Feb 2021
|
03 Feb 2021
Final Gazette dissolved following liquidation
|
|
|
03 Nov 2020
|
03 Nov 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Nov 2019
|
11 Nov 2019
Liquidators' statement of receipts and payments to 15 August 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019
|
|
|
04 Sep 2018
|
04 Sep 2018
Registered office address changed from C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 4 September 2018
|
|
|
31 Aug 2018
|
31 Aug 2018
Statement of affairs
|
|
|
31 Aug 2018
|
31 Aug 2018
Appointment of a voluntary liquidator
|
|
|
31 Aug 2018
|
31 Aug 2018
Resolutions
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 27 July 2018 with updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Director's details changed for Mr Mark Harrison on 1 April 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Change of details for Mr Mark Harrison as a person with significant control on 21 March 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Registered office address changed from Shaw Park Office Centre Silver Street Aspley Huddersfield West Yorkshire HD5 9AF to C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX on 21 March 2018
|
|
|
02 Aug 2017
|
02 Aug 2017
Register inspection address has been changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG England to C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX
|
|
|
02 Aug 2017
|
02 Aug 2017
Confirmation statement made on 27 July 2017 with updates
|
|
|
01 Aug 2016
|
01 Aug 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
06 Jun 2016
|
06 Jun 2016
Termination of appointment of Melanie Louise Harrison as a director on 6 May 2016
|
|
|
08 Sep 2015
|
08 Sep 2015
Annual return made up to 27 July 2015 with full list of shareholders
|
|
|
08 Sep 2015
|
08 Sep 2015
Director's details changed for Mrs Melanie Louise Harrison on 26 August 2014
|
|
|
29 Aug 2014
|
29 Aug 2014
Director's details changed for Mr Mark Harrison on 26 August 2014
|
|
|
29 Aug 2014
|
29 Aug 2014
Registered office address changed from 4 Marlow Close Dalton Huddersfield West Yorkshire HD5 9HT to Shaw Park Office Centre Silver Street Aspley Huddersfield West Yorkshire HD5 9AF on 29 August 2014
|
|
|
04 Aug 2014
|
04 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
|