|
|
18 Mar 2020
|
18 Mar 2020
Final Gazette dissolved following liquidation
|
|
|
18 Dec 2019
|
18 Dec 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Sep 2019
|
27 Sep 2019
Liquidators' statement of receipts and payments to 3 September 2019
|
|
|
24 Sep 2018
|
24 Sep 2018
Registered office address changed from Clifton House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 24 September 2018
|
|
|
20 Sep 2018
|
20 Sep 2018
Appointment of a voluntary liquidator
|
|
|
20 Sep 2018
|
20 Sep 2018
Statement of affairs
|
|
|
20 Sep 2018
|
20 Sep 2018
Resolutions
|
|
|
10 Aug 2018
|
10 Aug 2018
Satisfaction of charge 093574390001 in full
|
|
|
07 Aug 2018
|
07 Aug 2018
Termination of appointment of Ian John Bissett as a director on 1 May 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Cessation of Ian John Bissett as a person with significant control on 1 February 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 22 March 2018 with updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Termination of appointment of Darren Lee Crabtree as a secretary on 30 October 2017
|
|
|
01 Feb 2018
|
01 Feb 2018
Termination of appointment of Darren Lee Crabtree as a director on 30 October 2017
|
|
|
01 Feb 2018
|
01 Feb 2018
Cessation of Darren Lee Crabtree as a person with significant control on 30 October 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 23 July 2017 with updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Director's details changed for Mr Darren Lee Crabtree on 15 July 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Director's details changed for Miss Michele Louise Reed on 15 July 2017
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 23 July 2016 with updates
|
|
|
23 Mar 2016
|
23 Mar 2016
Registered office address changed from Clifton House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England to Clifton House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 23 March 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Appointment of Miss Michele Louise Reed as a director on 1 January 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Registered office address changed from St. Bernard's Mill Gelderd Road Gildersome Leeds West Yorkshire BD23 3LL to Clifton House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 21 March 2016
|
|
|
23 Jul 2015
|
23 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
|
|
|
23 Jul 2015
|
23 Jul 2015
Statement of capital following an allotment of shares on 28 December 2014
|