|
|
12 Dec 2019
|
12 Dec 2019
Final Gazette dissolved following liquidation
|
|
|
12 Sep 2019
|
12 Sep 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Jul 2019
|
19 Jul 2019
Liquidators' statement of receipts and payments to 10 May 2019
|
|
|
08 Jun 2018
|
08 Jun 2018
Registered office address changed from Unit 1B Wakefield Road Denby Dale Huddersfield HD8 8QH England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 8 June 2018
|
|
|
26 May 2018
|
26 May 2018
Statement of affairs
|
|
|
26 May 2018
|
26 May 2018
Appointment of a voluntary liquidator
|
|
|
26 May 2018
|
26 May 2018
Resolutions
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for compulsory strike-off
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 15 February 2017 with updates
|
|
|
04 Jan 2017
|
04 Jan 2017
Registered office address changed from Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH to Unit 1B Wakefield Road Denby Dale Huddersfield HD8 8QH on 4 January 2017
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
|
|
|
20 Mar 2015
|
20 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Registered office address changed from 26 Armoury Road Selby North Yorkshire YO8 4AY England to Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 11 September 2014
|
|
|
01 Jul 2014
|
01 Jul 2014
Registered office address changed from Grange Cottage Womersley Nr Doncaster DN6 9BW on 1 July 2014
|
|
|
18 Feb 2014
|
18 Feb 2014
Annual return made up to 15 February 2014 with full list of shareholders
|
|
|
15 Feb 2013
|
15 Feb 2013
Incorporation
|