|
|
30 Dec 2022
|
30 Dec 2022
Final Gazette dissolved following liquidation
|
|
|
30 Sep 2022
|
30 Sep 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Feb 2022
|
23 Feb 2022
Liquidators' statement of receipts and payments to 8 January 2022
|
|
|
13 Jan 2021
|
13 Jan 2021
Liquidators' statement of receipts and payments to 8 January 2021
|
|
|
22 Jan 2020
|
22 Jan 2020
Registered office address changed from Sentinel Low Barn Llancayo Court Business Park Usk NP15 1HY Wales to C/O M R Insolvency 95 Pobox Heckmondwike West Yorkshire WF16 6AU on 22 January 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Appointment of a voluntary liquidator
|
|
|
17 Jan 2020
|
17 Jan 2020
Resolutions
|
|
|
17 Jan 2020
|
17 Jan 2020
Statement of affairs
|
|
|
23 Nov 2019
|
23 Nov 2019
Voluntary strike-off action has been suspended
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2019
|
18 Oct 2019
Application to strike the company off the register
|
|
|
29 Jul 2019
|
29 Jul 2019
Cessation of Kenneth Alan Ward as a person with significant control on 29 July 2019
|
|
|
29 Jul 2019
|
29 Jul 2019
Director's details changed for Mr Kenneth Alan Ward on 29 July 2019
|
|
|
29 Jul 2019
|
29 Jul 2019
Change of details for Mr Kenneth Alan Ward as a person with significant control on 29 July 2019
|
|
|
29 Jul 2019
|
29 Jul 2019
Registered office address changed from 16 Westleigh House Denby Dale Huddersfield HD8 8QJ England to Sentinel Low Barn Llancayo Court Business Park Usk NP15 1HY on 29 July 2019
|
|
|
31 Oct 2018
|
31 Oct 2018
Confirmation statement made on 31 October 2018 with updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Notification of Kenneth Alan Ward as a person with significant control on 31 October 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Change of details for Grafton Holdings Ltd as a person with significant control on 31 October 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Appointment of Mr Kenneth Alan Ward as a director on 31 October 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Termination of appointment of Simon Brindley Grafton as a director on 30 October 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Termination of appointment of Mark Edward Brindley Grafton as a director on 31 October 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Termination of appointment of Simon Brindley Grafton as a secretary on 31 October 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to 16 Westleigh House Denby Dale Huddersfield HD8 8QJ on 31 October 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Satisfaction of charge 2 in full
|