|
|
04 Jul 2017
|
04 Jul 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Apr 2017
|
18 Apr 2017
First Gazette notice for voluntary strike-off
|
|
|
08 Apr 2017
|
08 Apr 2017
Application to strike the company off the register
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2015
|
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
|
|
|
20 Jan 2015
|
20 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
|
|
|
20 Jan 2015
|
20 Jan 2015
Director's details changed for Sylvia Violet Carol Trickett on 9 December 2013
|
|
|
13 Nov 2014
|
13 Nov 2014
Termination of appointment of Colin Whitham Trickett as a director on 30 June 2014
|
|
|
14 Mar 2014
|
14 Mar 2014
Annual return made up to 18 December 2013 with full list of shareholders
|
|
|
29 Jan 2013
|
29 Jan 2013
Annual return made up to 18 December 2012 with full list of shareholders
|
|
|
12 Mar 2012
|
12 Mar 2012
Annual return made up to 18 December 2011 with full list of shareholders
|
|
|
12 Mar 2012
|
12 Mar 2012
Registered office address changed from 90 Kirkstall Road Leeds West Yorkshire LS3 1LT United Kingdom on 12 March 2012
|
|
|
12 Mar 2012
|
12 Mar 2012
Registered office address changed from 7 Wortley Moor Lane Leeds Yorkshire LS12 4HX on 12 March 2012
|
|
|
25 Feb 2011
|
25 Feb 2011
Director's details changed for Mark Anthony Trickett on 25 February 2011
|
|
|
25 Feb 2011
|
25 Feb 2011
Appointment of Mr Paul Desmond Gough as a secretary
|
|
|
25 Feb 2011
|
25 Feb 2011
Termination of appointment of Sylvia Trickett as a secretary
|
|
|
25 Feb 2011
|
25 Feb 2011
Annual return made up to 18 December 2010 with full list of shareholders
|
|
|
05 Feb 2010
|
05 Feb 2010
Annual return made up to 18 December 2009 with full list of shareholders
|