|
|
23 Jul 2020
|
23 Jul 2020
Final Gazette dissolved following liquidation
|
|
|
23 Apr 2020
|
23 Apr 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Jan 2020
|
08 Jan 2020
Appointment of a voluntary liquidator
|
|
|
02 Jan 2020
|
02 Jan 2020
Removal of liquidator by court order
|
|
|
12 Jul 2019
|
12 Jul 2019
Liquidators' statement of receipts and payments to 24 May 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Resignation of a liquidator
|
|
|
11 Jul 2018
|
11 Jul 2018
Statement of affairs
|
|
|
18 Jun 2018
|
18 Jun 2018
Appointment of a voluntary liquidator
|
|
|
18 Jun 2018
|
18 Jun 2018
Resolutions
|
|
|
22 May 2018
|
22 May 2018
Registered office address changed from Walkers Accountants Ltd Aireside House , Aireside Business Centre Royd Ings Avenue Keighley BD21 4BZ England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 22 May 2018
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 29 April 2018 with updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Registered office address changed from Roslyns 99 Parkway Avenue Sheffield Sheffield S. Yorkshire S9 4WG to Walkers Accountants Ltd Aireside House , Aireside Business Centre Royd Ings Avenue Keighley BD21 4BZ on 30 October 2017
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 29 April 2017 with updates
|
|
|
18 Mar 2017
|
18 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
10 Jun 2016
|
10 Jun 2016
Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to Roslyns 99 Parkway Avenue Sheffield Sheffield S. Yorkshire S9 4WG on 10 June 2016
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
|
|
|
03 Feb 2016
|
03 Feb 2016
Registration of charge 085088540002, created on 27 January 2016
|
|
|
05 Oct 2015
|
05 Oct 2015
Certificate of change of name
|
|
|
17 Aug 2015
|
17 Aug 2015
Registration of charge 085088540001, created on 12 August 2015
|
|
|
26 May 2015
|
26 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
|