|
|
24 Jan 2023
|
24 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
24 Oct 2022
|
24 Oct 2022
Application to strike the company off the register
|
|
|
18 Oct 2022
|
18 Oct 2022
Termination of appointment of Anthony Charles Dixon as a director on 10 October 2022
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 8 February 2022 with updates
|
|
|
15 Dec 2021
|
15 Dec 2021
Director's details changed for Mr Lawrence George Hodges on 15 December 2021
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 8 February 2021 with updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Director's details changed for Mr Lawrence George Hodges on 8 February 2021
|
|
|
14 Dec 2020
|
14 Dec 2020
Termination of appointment of Steven Obridge as a director on 25 November 2020
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 8 February 2020 with updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 8 February 2019 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 8 February 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 8 February 2017 with updates
|
|
|
19 Jul 2016
|
19 Jul 2016
Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to Unit 2, Reva Building Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD on 19 July 2016
|
|
|
06 Jun 2016
|
06 Jun 2016
Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 6 June 2016
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
|