|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
11 Mar 2022
|
11 Mar 2022
Application to strike the company off the register
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 23 September 2021 with no updates
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 23 September 2020 with no updates
|
|
|
04 Oct 2019
|
04 Oct 2019
Confirmation statement made on 23 September 2019 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Registered office address changed from St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH to Unit 7, Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton West Yorkshire WF6 1JU on 2 April 2019
|
|
|
24 Sep 2018
|
24 Sep 2018
Confirmation statement made on 23 September 2018 with no updates
|
|
|
25 Sep 2017
|
25 Sep 2017
Confirmation statement made on 23 September 2017 with no updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
20 Jun 2016
|
20 Jun 2016
Appointment of Mrs Lynda Merritt as a director on 13 June 2016
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
02 Oct 2013
|
02 Oct 2013
Annual return made up to 23 September 2013 with full list of shareholders
|
|
|
29 Jul 2013
|
29 Jul 2013
Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 29 July 2013
|