|
|
18 Jan 2023
|
18 Jan 2023
Final Gazette dissolved following liquidation
|
|
|
18 Oct 2022
|
18 Oct 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 Dec 2021
|
15 Dec 2021
Registered office address changed from 25a Bradford Road Riddlesden Keighley West Yorkshire BD21 4ET England to M R Insolvency 95 Pobox Heckmondwike West Yorkshire WF16 6AU on 15 December 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Appointment of a voluntary liquidator
|
|
|
15 Dec 2021
|
15 Dec 2021
Statement of affairs
|
|
|
15 Dec 2021
|
15 Dec 2021
Resolutions
|
|
|
09 Oct 2021
|
09 Oct 2021
Compulsory strike-off action has been suspended
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 8 July 2020 with updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Confirmation statement made on 7 July 2020 with updates
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
06 May 2020
|
06 May 2020
Registered office address changed from 116 East Parade Keighley West Yorkshire BD21 5JA England to 25a Bradford Road Riddlesden Keighley West Yorkshire BD21 4ET on 6 May 2020
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
22 Apr 2016
|
22 Apr 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Registered office address changed from 199 West Lane Keighley West Yorkshire BD21 2NP to 116 East Parade Keighley West Yorkshire BD21 5JA on 20 May 2015
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
|