|
|
13 Jul 2024
|
13 Jul 2024
Final Gazette dissolved following liquidation
|
|
|
13 Apr 2024
|
13 Apr 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Nov 2023
|
07 Nov 2023
Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Ofice 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023
|
|
|
01 Jun 2023
|
01 Jun 2023
Liquidators' statement of receipts and payments to 2 May 2023
|
|
|
26 May 2022
|
26 May 2022
Liquidators' statement of receipts and payments to 2 May 2022
|
|
|
16 Jun 2021
|
16 Jun 2021
Liquidators' statement of receipts and payments to 2 May 2021
|
|
|
16 Jun 2020
|
16 Jun 2020
Liquidators' statement of receipts and payments to 2 May 2020
|
|
|
10 Jul 2019
|
10 Jul 2019
Liquidators' statement of receipts and payments to 2 May 2019
|
|
|
21 Dec 2018
|
21 Dec 2018
Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018
|
|
|
30 May 2018
|
30 May 2018
Registered office address changed from Unit 7 Emerald Way Stone Business Park Stone ST15 0SR England to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 30 May 2018
|
|
|
23 May 2018
|
23 May 2018
Appointment of a voluntary liquidator
|
|
|
23 May 2018
|
23 May 2018
Resolutions
|
|
|
23 May 2018
|
23 May 2018
Statement of affairs
|
|
|
30 Jan 2018
|
30 Jan 2018
Previous accounting period extended from 30 April 2017 to 31 July 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 26 April 2017 with updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Registered office address changed from Unit 3 Brookside Business Park Cold Meece Stone Staffordshire ST15 0RZ England to Unit 7 Emerald Way Stone Business Park Stone ST15 0SR on 6 July 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Notification of Howard Lee Cutland as a person with significant control on 6 April 2016
|
|
|
10 Jan 2017
|
10 Jan 2017
Registered office address changed from Bowers Farm Bowers Standon Stafford ST21 6RW United Kingdom to Unit 3 Brookside Business Park Cold Meece Stone Staffordshire ST15 0RZ on 10 January 2017
|
|
|
28 Jun 2016
|
28 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
|
|
|
26 Apr 2015
|
26 Apr 2015
Incorporation
|