|
|
05 May 2021
|
05 May 2021
Final Gazette dissolved following liquidation
|
|
|
05 Feb 2021
|
05 Feb 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Oct 2020
|
27 Oct 2020
Liquidators' statement of receipts and payments to 17 September 2020
|
|
|
19 Nov 2019
|
19 Nov 2019
Liquidators' statement of receipts and payments to 17 September 2019
|
|
|
28 Nov 2018
|
28 Nov 2018
Liquidators' statement of receipts and payments to 17 September 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Appointment of a voluntary liquidator
|
|
|
02 Oct 2018
|
02 Oct 2018
Removal of liquidator by court order
|
|
|
20 Dec 2017
|
20 Dec 2017
Registered office address changed from Frp Advisory Llp Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA to Frp Advisory Llp Minerva 29 East Parade Leeds LS1 5PS on 20 December 2017
|
|
|
04 Oct 2017
|
04 Oct 2017
Statement of affairs
|
|
|
04 Oct 2017
|
04 Oct 2017
Appointment of a voluntary liquidator
|
|
|
04 Oct 2017
|
04 Oct 2017
Resolutions
|
|
|
15 Aug 2017
|
15 Aug 2017
Registered office address changed from Unit 9Bx Carcroft Enterprise Park Carcroft Doncaster South Yorkshire DN6 8DD to 5th Floor 67 Albion Street Leeds LS1 5AA on 15 August 2017
|
|
|
12 Jan 2017
|
12 Jan 2017
Termination of appointment of Fern Weston Bennett as a director on 2 January 2017
|
|
|
11 Oct 2016
|
11 Oct 2016
Satisfaction of charge 077409330002 in full
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 15 August 2016 with updates
|
|
|
09 Aug 2016
|
09 Aug 2016
Registration of charge 077409330003, created on 5 August 2016
|
|
|
05 Aug 2016
|
05 Aug 2016
Satisfaction of charge 1 in full
|
|
|
02 Dec 2015
|
02 Dec 2015
Appointment of Mrs Fern Weston Bennett as a director on 2 December 2015
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
|
|
|
23 Jul 2015
|
23 Jul 2015
Previous accounting period shortened from 31 August 2015 to 31 May 2015
|
|
|
09 Feb 2015
|
09 Feb 2015
Registration of charge 077409330002, created on 29 January 2015
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 15 August 2014 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
Secretary's details changed for Mr Ryan Edward Weston Bennett on 30 September 2014
|