|
|
13 Feb 2020
|
13 Feb 2020
Final Gazette dissolved following liquidation
|
|
|
13 Nov 2019
|
13 Nov 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
23 Apr 2019
|
23 Apr 2019
Registered office address changed from C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Minerva 29 East Parade Leeds West Yorkshire LS1 5PS on 23 April 2019
|
|
|
19 Apr 2019
|
19 Apr 2019
Declaration of solvency
|
|
|
19 Apr 2019
|
19 Apr 2019
Appointment of a voluntary liquidator
|
|
|
19 Apr 2019
|
19 Apr 2019
Resolutions
|
|
|
21 Feb 2019
|
21 Feb 2019
Previous accounting period shortened from 31 March 2019 to 31 January 2019
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 13 June 2018 with updates
|
|
|
15 Jun 2017
|
15 Jun 2017
Confirmation statement made on 13 June 2017 with updates
|
|
|
13 Sep 2016
|
13 Sep 2016
Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 13 September 2016
|
|
|
16 Jun 2016
|
16 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
23 Jun 2015
|
23 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
|
|
|
23 Jun 2015
|
23 Jun 2015
Director's details changed for Katherine Fenton on 12 April 2015
|
|
|
09 Jul 2014
|
09 Jul 2014
Annual return made up to 13 June 2014 with full list of shareholders
|
|
|
27 Jun 2014
|
27 Jun 2014
Director's details changed for Katherine Fenton on 1 December 2013
|
|
|
08 May 2014
|
08 May 2014
Previous accounting period shortened from 30 June 2014 to 31 March 2014
|
|
|
13 Jun 2013
|
13 Jun 2013
Incorporation
|