|
|
21 May 2025
|
21 May 2025
Liquidators' statement of receipts and payments to 17 March 2025
|
|
|
12 Sep 2024
|
12 Sep 2024
Registered office address changed from Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024
|
|
|
06 Apr 2024
|
06 Apr 2024
Registered office address changed from C/O Burton Varley Ltd Suite 3. 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 6 April 2024
|
|
|
06 Apr 2024
|
06 Apr 2024
Statement of affairs
|
|
|
06 Apr 2024
|
06 Apr 2024
Appointment of a voluntary liquidator
|
|
|
06 Apr 2024
|
06 Apr 2024
Resolutions
|
|
|
04 Jul 2023
|
04 Jul 2023
Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3. 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW on 4 July 2023
|
|
|
23 Feb 2023
|
23 Feb 2023
Confirmation statement made on 23 February 2023 with no updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Change of details for Mr Leon Bryan March as a person with significant control on 12 March 2021
|
|
|
21 Sep 2022
|
21 Sep 2022
Amended accounts made up to 31 May 2021
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 7 March 2022 with no updates
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 16 March 2021 with updates
|
|
|
12 Mar 2021
|
12 Mar 2021
Termination of appointment of Andrew Terence Mcloughlin as a director on 12 March 2021
|
|
|
12 Mar 2021
|
12 Mar 2021
Cessation of Andrew Terence Mcloughlin as a person with significant control on 12 March 2021
|
|
|
03 Jun 2020
|
03 Jun 2020
Confirmation statement made on 21 May 2020 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Registered office address changed from 019 Adamson House, Towers Business Park, Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 3 December 2019
|
|
|
10 Oct 2019
|
10 Oct 2019
Registered office address changed from 133 Nicolas Road Chorlton Cum Hardy Manchester M21 9LS England to 019 Adamson House, Towers Business Park, Manchester M20 2YY on 10 October 2019
|
|
|
22 May 2019
|
22 May 2019
Incorporation
|