|
|
25 Jan 2022
|
25 Jan 2022
Final Gazette dissolved following liquidation
|
|
|
25 Oct 2021
|
25 Oct 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
27 Nov 2020
|
27 Nov 2020
Registered office address changed from Old Nursery Farm Fakenham Road Briston Melton Constable Norfolk NR24 2HJ England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 27 November 2020
|
|
|
26 Nov 2020
|
26 Nov 2020
Resolutions
|
|
|
26 Nov 2020
|
26 Nov 2020
Declaration of solvency
|
|
|
26 Nov 2020
|
26 Nov 2020
Appointment of a voluntary liquidator
|
|
|
22 Oct 2020
|
22 Oct 2020
Previous accounting period shortened from 28 February 2021 to 30 September 2020
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 7 March 2020 with no updates
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 7 March 2019 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 10 February 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
17 Nov 2016
|
17 Nov 2016
Amended total exemption small company accounts made up to 28 February 2015
|
|
|
22 Feb 2016
|
22 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Registered office address changed from Highbury House Oakhill Road Brighouse HD6 1SN to Old Nursery Farm Fakenham Road Briston Melton Constable Norfolk NR24 2HJ on 12 May 2015
|
|
|
27 Feb 2015
|
27 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
|
|
|
26 Jun 2014
|
26 Jun 2014
Statement of capital following an allotment of shares on 2 June 2014
|
|
|
26 Jun 2014
|
26 Jun 2014
Resolutions
|