|
|
11 Feb 2021
|
11 Feb 2021
Final Gazette dissolved following liquidation
|
|
|
11 Nov 2020
|
11 Nov 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Aug 2020
|
10 Aug 2020
Termination of appointment of Darren Michael Rawes as a director on 30 July 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Registered office address changed from Ropergate House Ropergate Pontefract WF8 1JY England to Moorend House Snelsins Road Cleckheaton BD19 3UE on 28 January 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Statement of affairs
|
|
|
27 Jan 2020
|
27 Jan 2020
Appointment of a voluntary liquidator
|
|
|
27 Jan 2020
|
27 Jan 2020
Resolutions
|
|
|
20 Dec 2019
|
20 Dec 2019
Termination of appointment of Claire Rawes as a director on 16 December 2019
|
|
|
04 Jul 2019
|
04 Jul 2019
Registered office address changed from 29 Mill Hill Road Pontefract WF8 4HY England to Ropergate House Ropergate Pontefract WF8 1JY on 4 July 2019
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 27 April 2019 with updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Director's details changed for Mr Darren Michael Rawes on 27 February 2019
|
|
|
27 Feb 2019
|
27 Feb 2019
Change of details for Mr Darren Michael Rawes as a person with significant control on 27 February 2019
|
|
|
28 Sep 2018
|
28 Sep 2018
Satisfaction of charge 076784540001 in full
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 27 April 2018 with no updates
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 27 April 2017 with updates
|
|
|
02 May 2017
|
02 May 2017
Registration of charge 076784540002, created on 25 April 2017
|
|
|
29 Apr 2017
|
29 Apr 2017
Registered office address changed from The Cedars Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU to 29 Mill Hill Road Pontefract WF8 4HY on 29 April 2017
|
|
|
26 Feb 2017
|
26 Feb 2017
Appointment of Mrs Claire Rawes as a director on 26 February 2017
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
|
|
|
09 Sep 2015
|
09 Sep 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
03 Jun 2015
|
03 Jun 2015
Statement of capital following an allotment of shares on 3 June 2015
|