|
|
11 Oct 2022
|
11 Oct 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Aug 2022
|
15 Aug 2022
Change of details for Mr Neil Peter Jackson as a person with significant control on 15 August 2022
|
|
|
15 Aug 2022
|
15 Aug 2022
Director's details changed for Mr Neil Peter Jackson on 15 August 2022
|
|
|
15 Aug 2022
|
15 Aug 2022
Registered office address changed from Croft House West Moor Road Walkeringham Doncaster DN10 4LR England to 11 Rydale Gardens Bawtry Doncaster DN10 6XL on 15 August 2022
|
|
|
26 Jul 2022
|
26 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
14 Jul 2022
|
14 Jul 2022
Application to strike the company off the register
|
|
|
18 May 2022
|
18 May 2022
Registered office address changed from Halifax House 30-34 George Street Hull Humberside HU1 3AJ United Kingdom to Croft House West Moor Road Walkeringham Doncaster DN10 4LR on 18 May 2022
|
|
|
29 Jan 2022
|
29 Jan 2022
Confirmation statement made on 12 January 2022 with no updates
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 12 January 2021 with no updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Confirmation statement made on 12 January 2020 with no updates
|
|
|
19 Jan 2019
|
19 Jan 2019
Confirmation statement made on 12 January 2019 with no updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 12 January 2018 with updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
|
|
|
12 Jan 2015
|
12 Jan 2015
Current accounting period extended from 31 January 2016 to 31 March 2016
|
|
|
12 Jan 2015
|
12 Jan 2015
Incorporation
|