|
|
24 Apr 2018
|
24 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
24 Jan 2018
|
24 Jan 2018
Application to strike the company off the register
|
|
|
05 Jan 2018
|
05 Jan 2018
Previous accounting period shortened from 31 March 2018 to 31 December 2017
|
|
|
29 Dec 2017
|
29 Dec 2017
Current accounting period shortened from 31 May 2018 to 31 March 2018
|
|
|
27 Dec 2017
|
27 Dec 2017
Previous accounting period shortened from 30 June 2017 to 31 May 2017
|
|
|
23 Dec 2017
|
23 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
22 Dec 2017
|
22 Dec 2017
Confirmation statement made on 1 June 2017 with no updates
|
|
|
22 Dec 2017
|
22 Dec 2017
Notification of Stephen Andrews as a person with significant control on 6 April 2016
|
|
|
22 Dec 2017
|
22 Dec 2017
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
22 Dec 2017
|
22 Dec 2017
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
20 Dec 2017
|
20 Dec 2017
Annual return made up to 1 June 2014 with full list of shareholders
|
|
|
03 Apr 2015
|
03 Apr 2015
Compulsory strike-off action has been suspended
|
|
|
03 Feb 2015
|
03 Feb 2015
First Gazette notice for compulsory strike-off
|
|
|
28 Aug 2014
|
28 Aug 2014
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Cowcliffe Farm 169 Netheroyd Hill Road Huddersfield West Yorkshire HD2 2LZ on 28 August 2014
|
|
|
17 Jul 2014
|
17 Jul 2014
Compulsory strike-off action has been suspended
|
|
|
10 Jun 2014
|
10 Jun 2014
First Gazette notice for compulsory strike-off
|
|
|
26 Jul 2013
|
26 Jul 2013
Annual return made up to 1 June 2013 with full list of shareholders
|
|
|
01 Jun 2012
|
01 Jun 2012
Incorporation
|