|
|
15 Jul 2025
|
15 Jul 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Apr 2025
|
29 Apr 2025
First Gazette notice for voluntary strike-off
|
|
|
22 Apr 2025
|
22 Apr 2025
Application to strike the company off the register
|
|
|
07 May 2024
|
07 May 2024
Confirmation statement made on 5 May 2024 with no updates
|
|
|
21 May 2023
|
21 May 2023
Confirmation statement made on 5 May 2023 with no updates
|
|
|
14 May 2022
|
14 May 2022
Confirmation statement made on 5 May 2022 with no updates
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 5 May 2021 with no updates
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 5 May 2020 with no updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Change of details for Cheveton Limited as a person with significant control on 12 July 2019
|
|
|
11 Jul 2019
|
11 Jul 2019
Director's details changed for Mr Kenneth Alan Ward on 11 July 2019
|
|
|
10 Jul 2019
|
10 Jul 2019
Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ to Unit 2 Courtyard 31 Normanton Industrial Estate Normanton WF6 1JU on 10 July 2019
|
|
|
05 May 2019
|
05 May 2019
Notification of Cheveton Limited as a person with significant control on 5 April 2019
|
|
|
05 May 2019
|
05 May 2019
Cessation of Cheveton Limited as a person with significant control on 5 April 2019
|
|
|
05 May 2019
|
05 May 2019
Cessation of Patsy Ann Rowley as a person with significant control on 5 April 2019
|
|
|
05 May 2019
|
05 May 2019
Change of details for Handful Holdings Limited as a person with significant control on 5 April 2019
|
|
|
05 May 2019
|
05 May 2019
Confirmation statement made on 5 May 2019 with updates
|
|
|
05 May 2019
|
05 May 2019
Notification of Patsy Ann Rowley as a person with significant control on 5 April 2019
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 31 May 2018 with no updates
|