|
|
14 Aug 2018
|
14 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for voluntary strike-off
|
|
|
17 May 2018
|
17 May 2018
Application to strike the company off the register
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 15 February 2018 with updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
|
|
|
19 Apr 2016
|
19 Apr 2016
Previous accounting period shortened from 31 July 2015 to 30 July 2015
|
|
|
17 Feb 2016
|
17 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
|
|
|
01 Oct 2015
|
01 Oct 2015
Termination of appointment of David Anthony Kitchen as a director on 21 September 2015
|
|
|
17 Apr 2015
|
17 Apr 2015
Director's details changed for Mr Ian Terrance Peacock on 10 February 2015
|
|
|
17 Apr 2015
|
17 Apr 2015
Director's details changed for Mr David Anthony Kitchen on 10 February 2015
|
|
|
16 Apr 2015
|
16 Apr 2015
Registered office address changed from Office 24-25 Rear Walled Garden Nostell Wakefield West Yorkshire WF4 1AB to 33 George Street Wakefield West Yorkshire WF1 1LX on 16 April 2015
|
|
|
16 Apr 2015
|
16 Apr 2015
Register(s) moved to registered office address 33 George Street Wakefield West Yorkshire WF1 1LX
|
|
|
25 Feb 2015
|
25 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
|
|
|
25 Feb 2015
|
25 Feb 2015
Director's details changed for Mr Ian Terrance Peacock on 6 February 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Director's details changed for Mr David Anthony Kitchen on 6 February 2015
|
|
|
24 Jul 2014
|
24 Jul 2014
Statement of capital following an allotment of shares on 28 March 2014
|
|
|
18 Jul 2014
|
18 Jul 2014
Director's details changed for Mr Ian Terrance Peacock on 1 June 2014
|
|
|
18 Jul 2014
|
18 Jul 2014
Director's details changed for Mr David Anthony Kitchen on 1 June 2014
|
|
|
10 Jun 2014
|
10 Jun 2014
Registered office address changed from Ph 21 Cedars Business Centre Barnsley Road Pontefract West Yorkshire WF9 4PU on 10 June 2014
|
|
|
10 Mar 2014
|
10 Mar 2014
Statement of capital following an allotment of shares on 3 March 2014
|
|
|
21 Feb 2014
|
21 Feb 2014
Annual return made up to 15 February 2014 with full list of shareholders
|
|
|
14 Feb 2014
|
14 Feb 2014
Register(s) moved to registered inspection location
|