|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Aug 2020
|
18 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Aug 2020
|
10 Aug 2020
Application to strike the company off the register
|
|
|
07 Mar 2020
|
07 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 11 January 2020 with no updates
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
01 Jun 2019
|
01 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 11 January 2019 with updates
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 11 January 2018 with updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 11 January 2017 with updates
|
|
|
11 May 2016
|
11 May 2016
Registered office address changed from 24 Lindley Moor Road Ainley Top Huddersfield HD3 3RT to 114 Crosland Hill Road Huddersfield HD4 5NZ on 11 May 2016
|
|
|
11 May 2016
|
11 May 2016
Director's details changed for Mr Chris Handley on 5 May 2016
|
|
|
14 Jan 2016
|
14 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
|
|
|
21 Dec 2015
|
21 Dec 2015
Statement of capital following an allotment of shares on 21 December 2015
|
|
|
20 Jan 2015
|
20 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
|
|
|
10 Jun 2014
|
10 Jun 2014
Director's details changed for Mr Chris Handley on 5 June 2014
|
|
|
10 Jun 2014
|
10 Jun 2014
Registered office address changed from 398C New Hey Road Huddersfield HD3 4GP on 10 June 2014
|
|
|
01 Apr 2014
|
01 Apr 2014
Director's details changed for Mr Chris Handley on 31 March 2014
|
|
|
17 Jan 2014
|
17 Jan 2014
Annual return made up to 11 January 2014 with full list of shareholders
|