|
|
04 Sep 2025
|
04 Sep 2025
Liquidators' statement of receipts and payments to 7 July 2025
|
|
|
13 Sep 2024
|
13 Sep 2024
Liquidators' statement of receipts and payments to 7 July 2024
|
|
|
16 Sep 2023
|
16 Sep 2023
Liquidators' statement of receipts and payments to 7 July 2023
|
|
|
21 Feb 2023
|
21 Feb 2023
Appointment of a voluntary liquidator
|
|
|
06 Feb 2023
|
06 Feb 2023
Removal of liquidator by court order
|
|
|
06 Feb 2023
|
06 Feb 2023
Removal of liquidator by court order
|
|
|
03 Aug 2022
|
03 Aug 2022
Registered office address changed from Archbold Holdings Ltd Albert Road Leeds LS27 8TT England to Unit 6 12 O'clock Court 21 Attercliffe Road Sheffield S4 7WW on 3 August 2022
|
|
|
19 Jul 2022
|
19 Jul 2022
Appointment of a voluntary liquidator
|
|
|
19 Jul 2022
|
19 Jul 2022
Resolutions
|
|
|
19 Jul 2022
|
19 Jul 2022
Statement of affairs
|
|
|
17 Nov 2021
|
17 Nov 2021
Registered office address changed from Suite 17, Turnberry Park Turnberry Park Road Morley Leeds LS27 7LE England to Archbold Holdings Ltd Albert Road Leeds LS27 8TT on 17 November 2021
|
|
|
08 Oct 2021
|
08 Oct 2021
Satisfaction of charge 084663700001 in full
|
|
|
17 Jun 2021
|
17 Jun 2021
Confirmation statement made on 28 March 2021 with no updates
|
|
|
18 May 2021
|
18 May 2021
Registration of charge 084663700002, created on 17 May 2021
|
|
|
27 Aug 2020
|
27 Aug 2020
Confirmation statement made on 28 March 2020 with no updates
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 28 March 2019 with no updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Termination of appointment of Pasquale Scornaienchi as a director on 20 July 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Registered office address changed from 1a Moor Road Leeds West Yorkshire LS6 4BG to Suite 17, Turnberry Park Turnberry Park Road Morley Leeds LS27 7LE on 18 April 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 28 March 2018 with no updates
|
|
|
12 May 2017
|
12 May 2017
Confirmation statement made on 28 March 2017 with updates
|