|
|
12 Mar 2025
|
12 Mar 2025
Final Gazette dissolved following liquidation
|
|
|
12 Dec 2024
|
12 Dec 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Apr 2024
|
24 Apr 2024
Liquidators' statement of receipts and payments to 24 February 2024
|
|
|
22 Mar 2023
|
22 Mar 2023
Liquidators' statement of receipts and payments to 24 February 2023
|
|
|
31 Mar 2022
|
31 Mar 2022
Liquidators' statement of receipts and payments to 24 February 2022
|
|
|
21 Apr 2021
|
21 Apr 2021
Liquidators' statement of receipts and payments to 24 February 2021
|
|
|
26 Aug 2020
|
26 Aug 2020
Removal of liquidator by court order
|
|
|
25 Aug 2020
|
25 Aug 2020
Appointment of a voluntary liquidator
|
|
|
17 Mar 2020
|
17 Mar 2020
Liquidators' statement of receipts and payments to 24 February 2020
|
|
|
10 Dec 2019
|
10 Dec 2019
Appointment of a voluntary liquidator
|
|
|
10 Dec 2019
|
10 Dec 2019
Removal of liquidator by court order
|
|
|
11 Mar 2019
|
11 Mar 2019
Registered office address changed from Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 11 March 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Registered office address changed from Unit 1 Syke Lane Earlsheaton Dewsbury WF12 8HT England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 11 March 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Statement of affairs
|
|
|
08 Mar 2019
|
08 Mar 2019
Appointment of a voluntary liquidator
|
|
|
08 Mar 2019
|
08 Mar 2019
Resolutions
|
|
|
06 Apr 2018
|
06 Apr 2018
Confirmation statement made on 22 March 2018 with no updates
|
|
|
08 May 2017
|
08 May 2017
Confirmation statement made on 24 March 2017 with updates
|
|
|
24 Nov 2016
|
24 Nov 2016
Registered office address changed from Crown Beds Caledonia Road Batley West Yorkshire to Unit 1 Syke Lane Earlsheaton Dewsbury WF12 8HT on 24 November 2016
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 24 March 2016 with full list of shareholders
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
|