|
|
28 Jun 2024
|
28 Jun 2024
Final Gazette dissolved following liquidation
|
|
|
28 Mar 2024
|
28 Mar 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 May 2023
|
18 May 2023
Registered office address changed from The Interior Outlet, 5 Bank St Bank Street Hemsworth Pontefract WF9 4JX England to C/O Clark Business Recovery Limited,8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 18 May 2023
|
|
|
16 May 2023
|
16 May 2023
First Gazette notice for compulsory strike-off
|
|
|
15 May 2023
|
15 May 2023
Appointment of a voluntary liquidator
|
|
|
15 May 2023
|
15 May 2023
Resolutions
|
|
|
15 May 2023
|
15 May 2023
Statement of affairs
|
|
|
22 Feb 2023
|
22 Feb 2023
Registered office address changed from 16-18 Priory Business Park Wentworth Terrace Fitzwilliam Pontefract West Yorkshire WF9 5BZ England to The Interior Outlet, 5 Bank St Bank Street Hemsworth Pontefract WF9 4JX on 22 February 2023
|
|
|
21 Mar 2022
|
21 Mar 2022
Confirmation statement made on 21 February 2022 with no updates
|
|
|
31 Dec 2021
|
31 Dec 2021
Director's details changed for Mr Martin Keith Tuddenham on 30 December 2021
|
|
|
31 Dec 2021
|
31 Dec 2021
Director's details changed for Mr Martin Keith Tuddenham on 30 December 2021
|
|
|
31 Dec 2021
|
31 Dec 2021
Director's details changed for Mr Martin Keith Tuddenham on 30 December 2021
|
|
|
31 Dec 2021
|
31 Dec 2021
Director's details changed for Ms Ann Brown on 30 December 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 21 February 2021 with no updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 21 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 21 February 2019 with no updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 21 February 2018 with updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 21 February 2017 with updates
|