|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 May 2020
|
19 May 2020
First Gazette notice for voluntary strike-off
|
|
|
12 May 2020
|
12 May 2020
Application to strike the company off the register
|
|
|
11 May 2020
|
11 May 2020
Previous accounting period extended from 29 August 2019 to 28 February 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 9 January 2020 with no updates
|
|
|
29 May 2019
|
29 May 2019
Previous accounting period shortened from 30 August 2018 to 29 August 2018
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 9 January 2019 with no updates
|
|
|
31 May 2018
|
31 May 2018
Previous accounting period shortened from 31 August 2017 to 30 August 2017
|
|
|
23 Jan 2018
|
23 Jan 2018
Confirmation statement made on 9 January 2018 with no updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 9 January 2017 with updates
|
|
|
24 Aug 2016
|
24 Aug 2016
Director's details changed for Ian Michael Fuller on 18 August 2016
|
|
|
24 Aug 2016
|
24 Aug 2016
Director's details changed for Mrs Patricia Fuller on 18 August 2016
|
|
|
24 Aug 2016
|
24 Aug 2016
Registered office address changed from The Old Store Manor House Farm Barwick Road Garforth Leeds LS25 2DN England to The Old Granary Paradise Lane Hazlewood Tadcaster LS24 9NJ on 24 August 2016
|
|
|
06 Feb 2016
|
06 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Registered office address changed from Wards Court 203 Ecclesall Road Sheffield S11 8HW to The Old Store Manor House Farm Barwick Road Garforth Leeds LS25 2DN on 13 April 2015
|
|
|
09 Feb 2015
|
09 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
|
|
|
28 Feb 2014
|
28 Feb 2014
Annual return made up to 9 January 2014 with full list of shareholders
|
|
|
08 Oct 2013
|
08 Oct 2013
Current accounting period shortened from 31 January 2013 to 31 August 2012
|