|
|
24 Jan 2023
|
24 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Oct 2022
|
25 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
13 Oct 2022
|
13 Oct 2022
Application to strike the company off the register
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 23 March 2022 with updates
|
|
|
04 Apr 2022
|
04 Apr 2022
Director's details changed for Mrs Tracey Barlow on 4 April 2022
|
|
|
24 Nov 2021
|
24 Nov 2021
Current accounting period shortened from 31 March 2022 to 30 November 2021
|
|
|
06 Sep 2021
|
06 Sep 2021
Director's details changed for Mr Raymond Lister on 6 September 2021
|
|
|
06 Sep 2021
|
06 Sep 2021
Registered office address changed from 237 Hull Road Woodmansey Beverley East Yorkshire HU17 0RR United Kingdom to 41 Church Lane Thorngumbald East Yorkshire HU12 9PE on 6 September 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 23 March 2021 with updates
|
|
|
11 Feb 2021
|
11 Feb 2021
Change of details for Mr Raymond Lister as a person with significant control on 11 February 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Appointment of Mrs Tracey Barlow as a director on 11 February 2021
|
|
|
03 Apr 2020
|
03 Apr 2020
Confirmation statement made on 23 March 2020 with updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Termination of appointment of June Lister as a secretary on 19 March 2020
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 23 March 2019 with updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 23 March 2018 with updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Director's details changed for Mr Raymond Lister on 22 March 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Secretary's details changed for June Lister on 22 March 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Director's details changed for Mr Raymond Lister on 22 March 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Registered office address changed from 85 Alexandra Road Hull East Yorkshre HU5 2NX to 237 Hull Road Woodmansey Beverley East Yorkshire HU17 0RR on 22 March 2018
|