|
|
28 Aug 2025
|
28 Aug 2025
Final Gazette dissolved following liquidation
|
|
|
28 May 2025
|
28 May 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
08 Apr 2025
|
08 Apr 2025
Liquidators' statement of receipts and payments to 20 July 2024
|
|
|
09 Aug 2023
|
09 Aug 2023
Registered office address changed from 82 Southway Guiseley Leeds West Yorkshire LS20 8JQ to 29 Park Square West Leeds LS1 2PQ on 9 August 2023
|
|
|
09 Aug 2023
|
09 Aug 2023
Appointment of a voluntary liquidator
|
|
|
09 Aug 2023
|
09 Aug 2023
Declaration of solvency
|
|
|
05 Aug 2023
|
05 Aug 2023
Resolutions
|
|
|
28 May 2023
|
28 May 2023
Confirmation statement made on 24 May 2023 with no updates
|
|
|
13 Dec 2022
|
13 Dec 2022
Notification of Carol Ward as a person with significant control on 24 March 2019
|
|
|
13 Dec 2022
|
13 Dec 2022
Change of details for Mr Peter Louis James Ward as a person with significant control on 24 March 2019
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 24 May 2022 with no updates
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 24 May 2021 with no updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 24 May 2020 with updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Statement of capital following an allotment of shares on 24 March 2019
|
|
|
24 May 2019
|
24 May 2019
Confirmation statement made on 24 May 2019 with no updates
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 18 May 2018 with no updates
|
|
|
29 May 2017
|
29 May 2017
Confirmation statement made on 18 May 2017 with updates
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
|