|
|
04 Dec 2019
|
04 Dec 2019
Final Gazette dissolved following liquidation
|
|
|
04 Sep 2019
|
04 Sep 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
30 Apr 2019
|
30 Apr 2019
Liquidators' statement of receipts and payments to 22 February 2019
|
|
|
09 May 2018
|
09 May 2018
Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Registered office address changed from Sum Studios 1 Hartley Street Sheffield South Yorkshire S2 3AQ to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 14 March 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Statement of affairs
|
|
|
12 Mar 2018
|
12 Mar 2018
Appointment of a voluntary liquidator
|
|
|
12 Mar 2018
|
12 Mar 2018
Resolutions
|
|
|
10 Mar 2018
|
10 Mar 2018
Resolutions
|
|
|
10 Mar 2018
|
10 Mar 2018
Change of name notice
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 4 May 2017 with updates
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
|
|
|
02 Jun 2015
|
02 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
|
|
|
02 Jun 2015
|
02 Jun 2015
Register(s) moved to registered inspection location C/O Hollis and Co Limited 35 Wilkinson Street Sheffield S10 2GB
|
|
|
02 Jun 2015
|
02 Jun 2015
Director's details changed for David Squire on 4 May 2015
|
|
|
02 Jun 2015
|
02 Jun 2015
Register inspection address has been changed to C/O Hollis and Co Limited 35 Wilkinson Street Sheffield S10 2GB
|
|
|
02 Jun 2015
|
02 Jun 2015
Secretary's details changed for Tracy Wendy Dodd on 4 May 2015
|
|
|
30 May 2014
|
30 May 2014
Annual return made up to 4 May 2014 with full list of shareholders
|
|
|
21 May 2014
|
21 May 2014
Previous accounting period extended from 31 October 2013 to 30 April 2014
|
|
|
21 Mar 2014
|
21 Mar 2014
Registration of charge 037643450002
|
|
|
09 Sep 2013
|
09 Sep 2013
Registered office address changed from the Workstation 15 Paternoster Row Sheffield South Yorkshire S1 2BX on 9 September 2013
|