|
|
28 Feb 2026
|
28 Feb 2026
Final Gazette dissolved following liquidation
|
|
|
28 Nov 2025
|
28 Nov 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Dec 2024
|
05 Dec 2024
Liquidators' statement of receipts and payments to 3 October 2024
|
|
|
12 Sep 2024
|
12 Sep 2024
Registered office address changed from Moorend House Snelsins Lane Cleckheaton BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024
|
|
|
18 Dec 2023
|
18 Dec 2023
Liquidators' statement of receipts and payments to 3 October 2023
|
|
|
20 Nov 2023
|
20 Nov 2023
Registered office address changed from Moorend House Snelsin Lane Cleckheaton BD10 3UE to Moorend House Snelsins Lane Cleckheaton BD19 3UE on 20 November 2023
|
|
|
28 Feb 2023
|
28 Feb 2023
Appointment of a voluntary liquidator
|
|
|
28 Oct 2022
|
28 Oct 2022
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
13 Oct 2022
|
13 Oct 2022
Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to Moorend House Snelsin Lane Cleckheaton BD10 3UE on 13 October 2022
|
|
|
13 Oct 2022
|
13 Oct 2022
Appointment of a voluntary liquidator
|
|
|
13 Oct 2022
|
13 Oct 2022
Statement of affairs
|
|
|
13 Oct 2022
|
13 Oct 2022
Resolutions
|
|
|
01 Aug 2022
|
01 Aug 2022
Notification of Shame Michael Frith as a person with significant control on 22 July 2022
|
|
|
01 Aug 2022
|
01 Aug 2022
Cessation of 66 Hxv Limited as a person with significant control on 22 April 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Termination of appointment of Thomas Loughran as a director on 30 April 2022
|
|
|
04 May 2022
|
04 May 2022
Registration of charge 110721080001, created on 13 April 2022
|
|
|
28 Apr 2022
|
28 Apr 2022
Appointment of Mr Shane Michael Frith as a director on 22 April 2022
|
|
|
27 Apr 2022
|
27 Apr 2022
Confirmation statement made on 8 September 2021 with updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Notification of 66 Hxv Limited as a person with significant control on 31 March 2021
|
|
|
26 Apr 2022
|
26 Apr 2022
Cessation of Thomas Loughran as a person with significant control on 31 March 2021
|
|
|
04 Apr 2022
|
04 Apr 2022
Termination of appointment of Sean James Woodhouse as a director on 11 March 2022
|
|
|
08 Dec 2021
|
08 Dec 2021
Appointment of Mr Sean James Woodhouse as a director on 1 December 2021
|
|
|
06 Oct 2021
|
06 Oct 2021
Confirmation statement made on 7 September 2021 with updates
|
|
|
12 May 2021
|
12 May 2021
Registered office address changed from Crown House 94 Armley Road Leeds West Yorkshire LS12 2EJ United Kingdom to 4 Brewery Place Leeds LS10 1NE on 12 May 2021
|