|
|
16 Oct 2019
|
16 Oct 2019
Final Gazette dissolved following liquidation
|
|
|
16 Jul 2019
|
16 Jul 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 May 2019
|
13 May 2019
Liquidators' statement of receipts and payments to 6 March 2019
|
|
|
04 Apr 2018
|
04 Apr 2018
Registered office address changed from 118 Northgate 118 North Street Leeds LS2 7PN United Kingdom to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 4 April 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Statement of affairs
|
|
|
29 Mar 2018
|
29 Mar 2018
Appointment of a voluntary liquidator
|
|
|
29 Mar 2018
|
29 Mar 2018
Resolutions
|
|
|
22 Jan 2018
|
22 Jan 2018
Termination of appointment of Joanna Hemingbrough as a director on 22 January 2018
|
|
|
25 Jul 2017
|
25 Jul 2017
Clarification CH01 was removed from the public record on 24/10/2017 as it is invalid/ineffective.
|
|
|
25 Jul 2017
|
25 Jul 2017
Rectified The AP01 was removed from the public register on 20/10/2017 as it is factually inaccurate or is derived from something factually inaccurate
|
|
|
04 Jun 2017
|
04 Jun 2017
Registered office address changed from 18th Floor Tower North Central Merrion Way Leeds LS2 8PA England to 118 Northgate 118 North Street Leeds LS2 7PN on 4 June 2017
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 5 April 2017 with updates
|
|
|
13 Jan 2017
|
13 Jan 2017
Appointment of Mrs Joanna Hemingbrough as a director on 12 January 2017
|
|
|
17 Oct 2016
|
17 Oct 2016
Termination of appointment of Gerard Tod as a director on 17 October 2016
|
|
|
17 Oct 2016
|
17 Oct 2016
Termination of appointment of Craig Barratt as a director on 17 October 2016
|
|
|
13 Jul 2016
|
13 Jul 2016
Registration of charge 075920700001, created on 13 July 2016
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
|
|
|
06 Apr 2016
|
06 Apr 2016
Registered office address changed from 21 Savile Mount Leeds LS7 3HZ to 18th Floor Tower North Central Merrion Way Leeds LS2 8PA on 6 April 2016
|
|
|
11 Jun 2015
|
11 Jun 2015
Termination of appointment of Glenn Anthony Ward as a director on 11 June 2015
|
|
|
21 May 2015
|
21 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
|
|
|
11 Dec 2014
|
11 Dec 2014
Appointment of Mr Glenn Anthony Ward as a director on 11 December 2014
|