|
|
18 Dec 2018
|
18 Dec 2018
Final Gazette dissolved following liquidation
|
|
|
18 Sep 2018
|
18 Sep 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Sep 2017
|
05 Sep 2017
Liquidators' statement of receipts and payments to 7 July 2017
|
|
|
27 Jul 2016
|
27 Jul 2016
Registered office address changed from 1st Floor Niblett House Chesterfield Road Swallownest Sheffield S26 4TL to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 27 July 2016
|
|
|
20 Jul 2016
|
20 Jul 2016
Statement of affairs with form 4.19
|
|
|
20 Jul 2016
|
20 Jul 2016
Appointment of a voluntary liquidator
|
|
|
20 Jul 2016
|
20 Jul 2016
Resolutions
|
|
|
30 Apr 2016
|
30 Apr 2016
Resolutions
|
|
|
12 Nov 2015
|
12 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
|
|
|
12 Nov 2015
|
12 Nov 2015
Termination of appointment of Sean Christopher Lapper as a director on 12 November 2015
|
|
|
03 Sep 2015
|
03 Sep 2015
Registered office address changed from 5E Worry Goose Lane Whiston Rotherham South Yorkshire S60 4AA England to 1st Floor Niblett House Chesterfield Road Swallownest Sheffield S26 4TL on 3 September 2015
|
|
|
17 Mar 2015
|
17 Mar 2015
Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield S10 2LN to 5E Worry Goose Lane Whiston Rotherham South Yorkshire S60 4AA on 17 March 2015
|
|
|
13 Oct 2014
|
13 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
|
|
|
04 Jun 2014
|
04 Jun 2014
Previous accounting period shortened from 31 August 2014 to 31 March 2014
|
|
|
12 May 2014
|
12 May 2014
Certificate of change of name
|
|
|
12 May 2014
|
12 May 2014
Change of name notice
|
|
|
15 Nov 2013
|
15 Nov 2013
Previous accounting period extended from 30 April 2013 to 31 August 2013
|
|
|
15 Nov 2013
|
15 Nov 2013
Annual return made up to 15 November 2013 with full list of shareholders
|
|
|
16 Oct 2013
|
16 Oct 2013
Appointment of Mr Sean Christopher Lapper as a director
|
|
|
16 Oct 2013
|
16 Oct 2013
Registered office address changed from 5E Worry Goose Lane Whiston Rotherham South Yorkshire S60 4AA England on 16 October 2013
|
|
|
16 Oct 2013
|
16 Oct 2013
Termination of appointment of Craig Duke as a director
|
|
|
26 Sep 2013
|
26 Sep 2013
Registered office address changed from 277 East Bawtry Road Whiston Rotherham South Yorkshire S60 4EW United Kingdom on 26 September 2013
|