|
|
24 May 2021
|
24 May 2021
Final Gazette dissolved following liquidation
|
|
|
24 Feb 2021
|
24 Feb 2021
Administrator's progress report
|
|
|
24 Feb 2021
|
24 Feb 2021
Notice of move from Administration to Dissolution
|
|
|
22 Sep 2020
|
22 Sep 2020
Administrator's progress report
|
|
|
26 Mar 2020
|
26 Mar 2020
Administrator's progress report
|
|
|
04 Feb 2020
|
04 Feb 2020
Notice of extension of period of Administration
|
|
|
19 Sep 2019
|
19 Sep 2019
Administrator's progress report
|
|
|
11 Jun 2019
|
11 Jun 2019
Result of meeting of creditors
|
|
|
14 May 2019
|
14 May 2019
Statement of administrator's proposal
|
|
|
26 Apr 2019
|
26 Apr 2019
Statement of affairs with form AM02SOA
|
|
|
12 Mar 2019
|
12 Mar 2019
Appointment of an administrator
|
|
|
04 Mar 2019
|
04 Mar 2019
Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 4 March 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Registered office address changed from York House, Cottingley Business Park, Bradford West Yorkshire BD16 1PE to York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 10 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Change of details for Mr Simon John Belton as a person with significant control on 10 January 2019
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 18 June 2018 with no updates
|
|
|
21 Jun 2017
|
21 Jun 2017
Confirmation statement made on 18 June 2017 with updates
|
|
|
05 May 2017
|
05 May 2017
Satisfaction of charge 062834170001 in full
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
|
|
|
11 Aug 2015
|
11 Aug 2015
Annual return made up to 18 June 2015 with full list of shareholders
|
|
|
25 Mar 2015
|
25 Mar 2015
Registration of charge 062834170003, created on 25 March 2015
|
|
|
27 Nov 2014
|
27 Nov 2014
Registration of charge 062834170002, created on 27 November 2014
|