|
|
12 Aug 2021
|
12 Aug 2021
Final Gazette dissolved following liquidation
|
|
|
12 May 2021
|
12 May 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Jul 2020
|
08 Jul 2020
Liquidators' statement of receipts and payments to 1 May 2020
|
|
|
28 May 2019
|
28 May 2019
Registered office address changed from Unit a8 Whitwood Enterprise Park Speedwell Road Castleford WF10 5PX England to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 28 May 2019
|
|
|
24 May 2019
|
24 May 2019
Appointment of a voluntary liquidator
|
|
|
24 May 2019
|
24 May 2019
Statement of affairs
|
|
|
24 May 2019
|
24 May 2019
Resolutions
|
|
|
25 Nov 2018
|
25 Nov 2018
Confirmation statement made on 31 October 2018 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 31 October 2017 with no updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 31 October 2016 with updates
|
|
|
05 Sep 2016
|
05 Sep 2016
Registered office address changed from 3 Cedar Grove Featherstone Pontefract West Yorkshire WF7 6JP to Unit a8 Whitwood Enterprise Park Speedwell Road Castleford WF10 5PX on 5 September 2016
|
|
|
06 Mar 2016
|
06 Mar 2016
Annual return made up to 31 October 2015 with full list of shareholders
|
|
|
04 Mar 2015
|
04 Mar 2015
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2015
|
03 Mar 2015
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2015
|
02 Mar 2015
Annual return made up to 31 October 2014 with full list of shareholders
|
|
|
19 Dec 2013
|
19 Dec 2013
Annual return made up to 31 October 2013 with full list of shareholders
|
|
|
18 Feb 2013
|
18 Feb 2013
Statement of capital following an allotment of shares on 1 November 2011
|
|
|
29 Nov 2012
|
29 Nov 2012
Annual return made up to 31 October 2012 with full list of shareholders
|