|
|
12 Jun 2025
|
12 Jun 2025
Liquidators' statement of receipts and payments to 11 April 2025
|
|
|
17 Jun 2024
|
17 Jun 2024
Liquidators' statement of receipts and payments to 11 April 2024
|
|
|
26 Apr 2023
|
26 Apr 2023
Registered office address changed from 66 Canberra View Barton upon Humber Lincolnshire DN18 5GR England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 26 April 2023
|
|
|
26 Apr 2023
|
26 Apr 2023
Appointment of a voluntary liquidator
|
|
|
26 Apr 2023
|
26 Apr 2023
Resolutions
|
|
|
25 Apr 2023
|
25 Apr 2023
Statement of affairs
|
|
|
21 Jan 2023
|
21 Jan 2023
|
|
|
16 Jan 2023
|
16 Jan 2023
|
|
|
11 Jan 2023
|
11 Jan 2023
Confirmation statement made on 11 January 2023 with updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Confirmation statement made on 19 July 2022 with no updates
|
|
|
16 May 2022
|
16 May 2022
Notification of Stuart John William Watson as a person with significant control on 20 July 2021
|
|
|
16 May 2022
|
16 May 2022
Withdrawal of a person with significant control statement on 16 May 2022
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 19 July 2021 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Director's details changed for Mr Stuart John William Watson on 25 February 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Registered office address changed from 15 Runnymede Lane Kingswood Hull East Yorkshire HU7 3AD England to 66 Canberra View Barton upon Humber Lincolnshire DN18 5GR on 8 February 2021
|
|
|
29 Jul 2020
|
29 Jul 2020
Resolutions
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 19 July 2020 with updates
|
|
|
26 Jul 2019
|
26 Jul 2019
Confirmation statement made on 19 July 2019 with updates
|
|
|
19 Jul 2018
|
19 Jul 2018
Confirmation statement made on 19 July 2018 with updates
|
|
|
19 Jul 2018
|
19 Jul 2018
Termination of appointment of Gemma Ann Watson as a director on 1 June 2018
|