|
|
16 Mar 2023
|
16 Mar 2023
Final Gazette dissolved following liquidation
|
|
|
16 Dec 2022
|
16 Dec 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Oct 2022
|
20 Oct 2022
Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Level Q Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022
|
|
|
01 Dec 2021
|
01 Dec 2021
Statement of affairs
|
|
|
26 Nov 2021
|
26 Nov 2021
Registered office address changed from 64 Hall Lane Armley Leeds LS12 2LH England to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 26 November 2021
|
|
|
26 Nov 2021
|
26 Nov 2021
Appointment of a voluntary liquidator
|
|
|
26 Nov 2021
|
26 Nov 2021
Resolutions
|
|
|
17 Sep 2020
|
17 Sep 2020
Confirmation statement made on 15 September 2020 with no updates
|
|
|
23 Apr 2020
|
23 Apr 2020
Termination of appointment of Ann Flynn as a secretary on 1 February 2020
|
|
|
23 Apr 2020
|
23 Apr 2020
Termination of appointment of John Derrick Flynn as a director on 1 February 2020
|
|
|
23 Apr 2020
|
23 Apr 2020
Cessation of Owen Robert Woods as a person with significant control on 1 May 2019
|
|
|
21 Oct 2019
|
21 Oct 2019
Registered office address changed from 55 Nancroft Mount Leeds LS12 2DF England to 64 Hall Lane Armley Leeds LS12 2LH on 21 October 2019
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 15 September 2019 with no updates
|
|
|
13 May 2019
|
13 May 2019
Registration of charge 097808460002, created on 9 May 2019
|
|
|
08 May 2019
|
08 May 2019
Appointment of Mrs Ann Flynn as a secretary on 8 May 2019
|
|
|
08 May 2019
|
08 May 2019
Appointment of Mr John Derrick Flynn as a director on 8 May 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 15 September 2018 with updates
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
09 Jul 2018
|
09 Jul 2018
Registered office address changed from 81a Town Street Armley Leeds LS12 3HD England to 55 Nancroft Mount Leeds LS12 2DF on 9 July 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Termination of appointment of Owen Robert Woods as a director on 1 July 2018
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 15 September 2017 with no updates
|