|
|
14 Apr 2021
|
14 Apr 2021
Final Gazette dissolved following liquidation
|
|
|
14 Jan 2021
|
14 Jan 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
29 Jan 2020
|
29 Jan 2020
Liquidators' statement of receipts and payments to 18 December 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Liquidators' statement of receipts and payments to 18 December 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Removal of liquidator by court order
|
|
|
30 Jul 2018
|
30 Jul 2018
Appointment of a voluntary liquidator
|
|
|
09 May 2018
|
09 May 2018
Registered office address changed from C/O Abby 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
|
|
|
11 Jan 2018
|
11 Jan 2018
Registered office address changed from 192 Crookes Sheffield South Yorkshire S10 1TG to Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 11 January 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Appointment of a voluntary liquidator
|
|
|
09 Jan 2018
|
09 Jan 2018
Resolutions
|
|
|
09 Jan 2018
|
09 Jan 2018
Statement of affairs
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 12 August 2017 with updates
|
|
|
24 Aug 2016
|
24 Aug 2016
Confirmation statement made on 12 August 2016 with updates
|
|
|
20 Aug 2015
|
20 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
|
|
|
19 Aug 2015
|
19 Aug 2015
Register inspection address has been changed to 22 Grange Farm Court Woodsetts Worksop South Yorkshire S81 8SN
|
|
|
12 Mar 2015
|
12 Mar 2015
Director's details changed for Mr Nicholas Peter Palmer on 9 January 2015
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
Termination of appointment of Pater Palmer as a secretary
|
|
|
27 Aug 2013
|
27 Aug 2013
Annual return made up to 12 August 2013 with full list of shareholders
|
|
|
29 Aug 2012
|
29 Aug 2012
Annual return made up to 12 August 2012 with full list of shareholders
|