|
|
01 Jul 2022
|
01 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
01 Apr 2022
|
01 Apr 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
09 Dec 2021
|
09 Dec 2021
Liquidators' statement of receipts and payments to 13 October 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 3 March 2021 with updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 3 August 2020 with no updates
|
|
|
22 Feb 2021
|
22 Feb 2021
Notification of Raymond Saul Davidson as a person with significant control on 6 January 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Withdrawal of a person with significant control statement on 22 February 2021
|
|
|
07 Jan 2021
|
07 Jan 2021
Termination of appointment of David Robert Winch as a director on 6 January 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Liquidators' statement of receipts and payments to 13 October 2020
|
|
|
24 Oct 2019
|
24 Oct 2019
Registered office address changed from Ground Floor, St Pauls House 23 Park Square Leeds LS1 2nd England to Begbies Traynor (Central) Llp 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 24 October 2019
|
|
|
23 Oct 2019
|
23 Oct 2019
Declaration of solvency
|
|
|
23 Oct 2019
|
23 Oct 2019
Appointment of a voluntary liquidator
|
|
|
23 Oct 2019
|
23 Oct 2019
Resolutions
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 3 August 2019 with no updates
|
|
|
20 Jul 2019
|
20 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Dec 2018
|
19 Dec 2018
Director's details changed for Mr David Robert Winch on 17 December 2018
|
|
|
19 Dec 2018
|
19 Dec 2018
Director's details changed for Mr David Philip Miller on 17 December 2018
|
|
|
19 Dec 2018
|
19 Dec 2018
Director's details changed for Mr Gavin Mckenzie Andrew Bell on 17 December 2018
|
|
|
19 Dec 2018
|
19 Dec 2018
Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF United Kingdom to Ground Floor, St Pauls House 23 Park Square Leeds LS1 2nd on 19 December 2018
|
|
|
23 Aug 2018
|
23 Aug 2018
Confirmation statement made on 3 August 2018 with updates
|
|
|
27 Apr 2018
|
27 Apr 2018
Resolutions
|
|
|
07 Apr 2018
|
07 Apr 2018
Change of name notice
|