|
|
17 Nov 2021
|
17 Nov 2021
Final Gazette dissolved following liquidation
|
|
|
17 Aug 2021
|
17 Aug 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Aug 2020
|
19 Aug 2020
Liquidators' statement of receipts and payments to 7 June 2020
|
|
|
02 Aug 2019
|
02 Aug 2019
Liquidators' statement of receipts and payments to 7 June 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor 1 Park Row Leeds LS1 5HN on 11 February 2019
|
|
|
01 Sep 2018
|
01 Sep 2018
Administrator's progress report
|
|
|
19 Jul 2018
|
19 Jul 2018
Appointment of a voluntary liquidator
|
|
|
08 Jun 2018
|
08 Jun 2018
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
12 Jan 2018
|
12 Jan 2018
Administrator's progress report
|
|
|
07 Jul 2017
|
07 Jul 2017
Statement of affairs with form AM02SOA
|
|
|
05 Jul 2017
|
05 Jul 2017
Notice of deemed approval of proposals
|
|
|
19 Jun 2017
|
19 Jun 2017
Statement of administrator's proposal
|
|
|
12 Jun 2017
|
12 Jun 2017
Appointment of an administrator
|
|
|
09 Jun 2017
|
09 Jun 2017
Registered office address changed from Irton House Warpsgrove Lane Chalgrove Oxfordshire OX44 7th to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 9 June 2017
|
|
|
30 Jan 2017
|
30 Jan 2017
Registration of charge 076339580003, created on 20 January 2017
|
|
|
30 Jan 2017
|
30 Jan 2017
Registration of charge 076339580004, created on 20 January 2017
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
|
|
|
07 Jan 2016
|
07 Jan 2016
Appointment of Mr John David Irwin as a director on 17 December 2015
|
|
|
28 Oct 2015
|
28 Oct 2015
Termination of appointment of Anthony Robin Barker as a director on 31 March 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
|
|
|
02 Dec 2014
|
02 Dec 2014
Certificate of change of name
|
|
|
21 May 2014
|
21 May 2014
Annual return made up to 13 May 2014 with full list of shareholders
|