|
|
25 Aug 2023
|
25 Aug 2023
Final Gazette dissolved following liquidation
|
|
|
25 May 2023
|
25 May 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Mar 2023
|
02 Mar 2023
Liquidators' statement of receipts and payments to 7 January 2023
|
|
|
12 Mar 2022
|
12 Mar 2022
Liquidators' statement of receipts and payments to 7 January 2022
|
|
|
23 Mar 2021
|
23 Mar 2021
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
18 Feb 2021
|
18 Feb 2021
Registered office address changed from 23 Woodthorpe Lane Sandal Wakefield West Yorkshire WF2 6JG to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 18 February 2021
|
|
|
19 Jan 2021
|
19 Jan 2021
Appointment of a voluntary liquidator
|
|
|
19 Jan 2021
|
19 Jan 2021
Resolutions
|
|
|
13 Jan 2021
|
13 Jan 2021
Statement of affairs
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 26 June 2020 with no updates
|
|
|
26 Jul 2019
|
26 Jul 2019
Confirmation statement made on 26 June 2019 with no updates
|
|
|
06 Jul 2018
|
06 Jul 2018
Confirmation statement made on 26 June 2018 with updates
|
|
|
06 Jul 2018
|
06 Jul 2018
Director's details changed for Mrs. Caroline Appleyard on 30 August 2016
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 26 June 2017 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Caroline Roche as a person with significant control on 26 June 2017
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Simon Peter Roche as a person with significant control on 26 June 2017
|
|
|
25 Apr 2017
|
25 Apr 2017
Resolutions
|
|
|
13 Jul 2016
|
13 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
|
|
|
17 Feb 2016
|
17 Feb 2016
Previous accounting period extended from 29 June 2015 to 30 June 2015
|
|
|
28 Jul 2015
|
28 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
|