|
|
08 May 2020
|
08 May 2020
Final Gazette dissolved following liquidation
|
|
|
25 Jul 2018
|
25 Jul 2018
Dissolution deferment
|
|
|
25 Jul 2018
|
25 Jul 2018
Completion of winding up
|
|
|
20 Apr 2017
|
20 Apr 2017
Order of court to wind up
|
|
|
25 Feb 2017
|
25 Feb 2017
Resolutions
|
|
|
25 Feb 2017
|
25 Feb 2017
Change of name notice
|
|
|
01 Nov 2016
|
01 Nov 2016
Termination of appointment of Elizabeth Pearson as a director on 31 October 2016
|
|
|
01 Nov 2016
|
01 Nov 2016
Appointment of Mr Philip William Ayres as a director on 31 October 2016
|
|
|
06 Sep 2016
|
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
|
|
|
10 Aug 2016
|
10 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
09 Aug 2016
|
09 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
09 Mar 2016
|
09 Mar 2016
Termination of appointment of Philip William Ayres as a director on 9 March 2016
|
|
|
09 Mar 2016
|
09 Mar 2016
Appointment of Miss Elizabeth Pearson as a director on 9 March 2016
|
|
|
03 Sep 2015
|
03 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Termination of appointment of Jennifer Markham as a director on 13 April 2015
|
|
|
13 Apr 2015
|
13 Apr 2015
Appointment of Mr Philip William Ayres as a director on 13 April 2015
|
|
|
13 Apr 2015
|
13 Apr 2015
Registered office address changed from 5 Silverdale Close Guiseley Leeds West Yorkshire LS20 8BQ to The Old Bank 7-9 Harrogate Road Rawdon Leeds West Yorkshire LS19 6HW on 13 April 2015
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 23 August 2014 with full list of shareholders
|
|
|
19 Sep 2013
|
19 Sep 2013
Annual return made up to 23 August 2013 with full list of shareholders
|
|
|
23 Aug 2012
|
23 Aug 2012
Incorporation
|