|
|
04 Nov 2021
|
04 Nov 2021
Final Gazette dissolved following liquidation
|
|
|
04 Aug 2021
|
04 Aug 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Aug 2020
|
21 Aug 2020
Liquidators' statement of receipts and payments to 31 July 2020
|
|
|
02 Oct 2019
|
02 Oct 2019
Liquidators' statement of receipts and payments to 31 July 2019
|
|
|
22 Aug 2018
|
22 Aug 2018
Registered office address changed from Unit 1 Oakwell Industrial Estate, Dark Lane Birstall Batley WF17 9LW England to 36 Park Row Leeds LS1 5JL on 22 August 2018
|
|
|
18 Aug 2018
|
18 Aug 2018
Statement of affairs
|
|
|
18 Aug 2018
|
18 Aug 2018
Appointment of a voluntary liquidator
|
|
|
18 Aug 2018
|
18 Aug 2018
Resolutions
|
|
|
07 Feb 2018
|
07 Feb 2018
Registration of charge 078897590004, created on 5 February 2018
|
|
|
30 Jan 2018
|
30 Jan 2018
Satisfaction of charge 078897590001 in full
|
|
|
30 Jan 2018
|
30 Jan 2018
Satisfaction of charge 078897590002 in full
|
|
|
05 Jan 2018
|
05 Jan 2018
Change of details for Solid Eight Group Limited as a person with significant control on 21 November 2017
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 22 December 2017 with updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Registered office address changed from Unit 1a Access 63 Business Park, East Common Lane Barlow Selby North Yorkshire YO8 8GA England to Unit 1 Oakwell Industrial Estate, Dark Lane Birstall Batley WF17 9LW on 21 November 2017
|
|
|
26 Apr 2017
|
26 Apr 2017
Registration of charge 078897590003, created on 21 April 2017
|
|
|
13 Apr 2017
|
13 Apr 2017
Termination of appointment of Garry John Turner as a director on 5 April 2017
|
|
|
23 Dec 2016
|
23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
|
|
|
14 Jan 2016
|
14 Jan 2016
Termination of appointment of Asa Bartlett as a director on 8 January 2016
|
|
|
28 Oct 2015
|
28 Oct 2015
Registration of charge 078897590002, created on 27 October 2015
|
|
|
28 Oct 2015
|
28 Oct 2015
Registration of charge 078897590001, created on 27 October 2015
|
|
|
14 Sep 2015
|
14 Sep 2015
Appointment of Mr Graham Scott Lawton as a director on 14 September 2015
|