|
|
06 Jun 2023
|
06 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Mar 2023
|
21 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
13 Mar 2023
|
13 Mar 2023
Application to strike the company off the register
|
|
|
21 Feb 2023
|
21 Feb 2023
Confirmation statement made on 26 January 2023 with no updates
|
|
|
09 Feb 2022
|
09 Feb 2022
Confirmation statement made on 26 January 2022 with no updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 26 January 2021 with no updates
|
|
|
29 Feb 2020
|
29 Feb 2020
Confirmation statement made on 26 January 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 26 January 2019 with no updates
|
|
|
01 Mar 2018
|
01 Mar 2018
Confirmation statement made on 26 January 2018 with no updates
|
|
|
18 Jan 2018
|
18 Jan 2018
Secretary's details changed for Mr Gary Curtis Cutt on 18 January 2018
|
|
|
18 Jan 2018
|
18 Jan 2018
Change of details for Mr Gary Curtis Cutt as a person with significant control on 18 January 2018
|
|
|
18 Sep 2017
|
18 Sep 2017
Director's details changed for Mr Daniel Tallant on 17 September 2017
|
|
|
18 Sep 2017
|
18 Sep 2017
Director's details changed for Mr Gary Curtis Cutt on 17 September 2017
|
|
|
09 Mar 2017
|
09 Mar 2017
Registered office address changed from 72 Melbourne Road Wakefield West Yorkshire WF1 2RN to 17 Wood Street Wakefield WF1 2EL on 9 March 2017
|
|
|
27 Jan 2017
|
27 Jan 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
|