|
|
12 Dec 2023
|
12 Dec 2023
Final Gazette dissolved following liquidation
|
|
|
12 Sep 2023
|
12 Sep 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 Jun 2023
|
06 Jun 2023
Liquidators' statement of receipts and payments to 1 April 2023
|
|
|
06 Oct 2022
|
06 Oct 2022
Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 6 October 2022
|
|
|
24 May 2022
|
24 May 2022
Liquidators' statement of receipts and payments to 1 April 2022
|
|
|
07 Jun 2021
|
07 Jun 2021
Liquidators' statement of receipts and payments to 1 April 2021
|
|
|
09 Jun 2020
|
09 Jun 2020
Liquidators' statement of receipts and payments to 1 April 2020
|
|
|
24 Apr 2019
|
24 Apr 2019
Registered office address changed from Office 13 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 24 April 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Statement of affairs
|
|
|
18 Apr 2019
|
18 Apr 2019
Appointment of a voluntary liquidator
|
|
|
18 Apr 2019
|
18 Apr 2019
Resolutions
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 13 December 2018 with updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Change of details for Mr Reece Stewart as a person with significant control on 31 August 2018
|
|
|
31 Aug 2018
|
31 Aug 2018
Cessation of Russell John Steelyard as a person with significant control on 31 August 2018
|
|
|
31 Aug 2018
|
31 Aug 2018
Termination of appointment of Russell John Steelyard as a director on 31 August 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Registered office address changed from 11 Lazarus Court Doncaster South Yorkshire DN1 3NF England to Office 13 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 12 January 2018
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 13 December 2017 with updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 14 January 2017 with updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Director's details changed for Russell John Steelyard on 1 September 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Termination of appointment of Mark Philip Bennett as a director on 30 June 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Termination of appointment of Glen Alan Cooper as a director on 30 June 2016
|
|
|
19 Jan 2016
|
19 Jan 2016
Registered office address changed from 4 Park Square Newton Chambers Road Thorncliffe Park Industrial Estate Sheffield South Yorkshire S35 2PH to 11 Lazarus Court Doncaster South Yorkshire DN1 3NF on 19 January 2016
|