|
|
05 Sep 2023
|
05 Sep 2023
Order of court to wind up
|
|
|
23 Jun 2023
|
23 Jun 2023
Order of court to wind up
|
|
|
08 Jun 2019
|
08 Jun 2019
Compulsory strike-off action has been suspended
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Jun 2018
|
19 Jun 2018
Registered office address changed from Northfield Barn Northfield Farmstead Everton Sluice Lane Everton DN10 5AW England to Access Road Ranskill Retford DN22 8LH on 19 June 2018
|
|
|
12 May 2018
|
12 May 2018
Compulsory strike-off action has been discontinued
|
|
|
08 May 2018
|
08 May 2018
Termination of appointment of Stewart Mark Groves as a director on 12 April 2018
|
|
|
08 May 2018
|
08 May 2018
Appointment of Mr Ryan James Brough as a director on 12 April 2018
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for compulsory strike-off
|
|
|
07 Mar 2018
|
07 Mar 2018
Registered office address changed from Unit 1 Croft Farm Everton South Yorkshire DN10 5DR England to Northfield Barn Northfield Farmstead Everton Sluice Lane Everton DN10 5AW on 7 March 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Registered office address changed from Unit 8, Kiveton Park Industrial Estate Manor Road Kiveton Sheffield South Yorkshire S26 6PB England to Unit 1 Croft Farm Everton South Yorkshire DN10 5DR on 7 March 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 19 February 2018 with updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Director's details changed for Mr Stuart Mark Groves on 15 January 2018
|
|
|
17 Jan 2018
|
17 Jan 2018
Change of details for Mr Stuart Mark Groves as a person with significant control on 16 January 2018
|
|
|
17 Jan 2018
|
17 Jan 2018
Cessation of Andrew James Carney as a person with significant control on 15 January 2018
|
|
|
17 Jan 2018
|
17 Jan 2018
Notification of Stuart Mark Groves as a person with significant control on 28 December 2017
|
|
|
03 Jan 2018
|
03 Jan 2018
Termination of appointment of Duncan Richard Norris as a director on 28 December 2017
|
|
|
03 Jan 2018
|
03 Jan 2018
Appointment of Mr Stuart Mark Groves as a director on 28 December 2017
|
|
|
06 Dec 2017
|
06 Dec 2017
Termination of appointment of Andrew James Carney as a director on 30 November 2017
|
|
|
04 Sep 2017
|
04 Sep 2017
Appointment of Mr Duncan Richard Norris as a director on 1 September 2017
|
|
|
01 Aug 2017
|
01 Aug 2017
Registered office address changed from 25 Kiveton Park Industrial Estate Manor Road, Kiveton Sheffield South Yorkshire S66 6PB United Kingdom to Unit 8, Kiveton Park Industrial Estate Manor Road Kiveton Sheffield South Yorkshire S26 6PB on 1 August 2017
|
|
|
22 Jun 2017
|
22 Jun 2017
Confirmation statement made on 22 June 2017 with updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 25 Kiveton Park Industrial Estate Manor Road, Kiveton Sheffield South Yorkshire S66 6PB on 11 April 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Termination of appointment of Ronald Edward Osborne as a director on 31 March 2017
|