|
|
30 Nov 2022
|
30 Nov 2022
Final Gazette dissolved following liquidation
|
|
|
31 Aug 2022
|
31 Aug 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
10 Aug 2022
|
10 Aug 2022
Registered office address changed from Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022
|
|
|
26 Nov 2021
|
26 Nov 2021
Liquidators' statement of receipts and payments to 26 September 2021
|
|
|
05 Nov 2020
|
05 Nov 2020
Liquidators' statement of receipts and payments to 26 September 2020
|
|
|
21 Jan 2020
|
21 Jan 2020
Appointment of a voluntary liquidator
|
|
|
21 Jan 2020
|
21 Jan 2020
Removal of liquidator by court order
|
|
|
15 Nov 2019
|
15 Nov 2019
Registered office address changed from 70 Ivy Lane Macclesfield Cheshire SK11 8NU to Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane Shipley West Yorkshire BD17 7DB on 15 November 2019
|
|
|
14 Nov 2019
|
14 Nov 2019
Declaration of solvency
|
|
|
14 Nov 2019
|
14 Nov 2019
Appointment of a voluntary liquidator
|
|
|
14 Nov 2019
|
14 Nov 2019
Resolutions
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 25 November 2018 with updates
|
|
|
07 Dec 2017
|
07 Dec 2017
Notification of Suzanne Blackwell as a person with significant control on 6 April 2016
|
|
|
07 Dec 2017
|
07 Dec 2017
Notification of Christian Mark Blackwell as a person with significant control on 6 April 2016
|
|
|
06 Dec 2017
|
06 Dec 2017
Confirmation statement made on 25 November 2017 with updates
|
|
|
01 Dec 2016
|
01 Dec 2016
Confirmation statement made on 25 November 2016 with updates
|
|
|
24 Dec 2015
|
24 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
|
|
|
09 Jan 2015
|
09 Jan 2015
Annual return made up to 25 November 2014 with full list of shareholders
|
|
|
11 Dec 2013
|
11 Dec 2013
Annual return made up to 25 November 2013 with full list of shareholders
|