|
|
02 May 2023
|
02 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Feb 2023
|
14 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
07 Feb 2023
|
07 Feb 2023
Application to strike the company off the register
|
|
|
25 Jul 2022
|
25 Jul 2022
Confirmation statement made on 15 June 2022 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 15 June 2021 with no updates
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 15 June 2020 with no updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Registered office address changed from Mill Cottage Southowram Halifax HX3 9TE England to 3 Slack Cottages Barkisland Halifax HX4 0DS on 4 February 2020
|
|
|
15 Aug 2019
|
15 Aug 2019
Director's details changed for Mr Lee Paul Waterworth on 2 August 2019
|
|
|
15 Aug 2019
|
15 Aug 2019
Director's details changed for Mrs Lucy Waterworth on 2 August 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 15 June 2019 with no updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 15 June 2018 with updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Notification of Lucy Waterworth as a person with significant control on 1 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 15 June 2017 with no updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Registered office address changed from Mill Cottage Southowram Halifax HX3 9TE England to Mill Cottage Southowram Halifax HX3 9TE on 10 January 2017
|
|
|
09 Jan 2017
|
09 Jan 2017
Registered office address changed from 2 Sowerby Lane Luddendenfoot Halifax West Yorkshire HX2 6JW England to Mill Cottage Southowram Halifax HX3 9TE on 9 January 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Director's details changed for Mrs Lucy Waterworth on 6 January 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Director's details changed for Mr Lee Paul Waterworth on 6 January 2017
|
|
|
25 Jul 2016
|
25 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
|