|
|
18 Jul 2025
|
18 Jul 2025
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
29 May 2025
|
29 May 2025
Registered office address changed from Nile Street Off Thomas Road Huddersfield West Yorkshire HD1 3LP to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 29 May 2025
|
|
|
29 May 2025
|
29 May 2025
Statement of affairs
|
|
|
29 May 2025
|
29 May 2025
Appointment of a voluntary liquidator
|
|
|
29 May 2025
|
29 May 2025
Resolutions
|
|
|
07 Apr 2025
|
07 Apr 2025
Satisfaction of charge 1 in full
|
|
|
24 Jan 2025
|
24 Jan 2025
Confirmation statement made on 22 January 2025 with no updates
|
|
|
17 Jan 2025
|
17 Jan 2025
Change of details for Mr Peter Stringer as a person with significant control on 17 January 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Change of details for Mr Andrew Stringer as a person with significant control on 17 January 2025
|
|
|
01 Nov 2024
|
01 Nov 2024
Change of details for Mr Andrew Stringer as a person with significant control on 1 November 2024
|
|
|
11 Jul 2024
|
11 Jul 2024
Termination of appointment of Andrew Stringer as a secretary on 27 June 2024
|
|
|
11 Jul 2024
|
11 Jul 2024
Termination of appointment of Andrew Stringer as a director on 27 June 2024
|
|
|
05 Feb 2024
|
05 Feb 2024
Confirmation statement made on 22 January 2024 with no updates
|
|
|
03 Feb 2023
|
03 Feb 2023
Confirmation statement made on 22 January 2023 with no updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 22 January 2022 with no updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Change of details for Mr Andrew Stringer as a person with significant control on 27 January 2021
|
|
|
27 Jan 2021
|
27 Jan 2021
Notification of Peter Stringer as a person with significant control on 27 January 2021
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 22 January 2021 with updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 22 January 2020 with no updates
|