|
|
04 Sep 2024
|
04 Sep 2024
Final Gazette dissolved following liquidation
|
|
|
04 Jun 2024
|
04 Jun 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Jun 2023
|
02 Jun 2023
Liquidators' statement of receipts and payments to 28 March 2023
|
|
|
14 Feb 2023
|
14 Feb 2023
Appointment of a voluntary liquidator
|
|
|
06 Feb 2023
|
06 Feb 2023
Removal of liquidator by court order
|
|
|
18 May 2022
|
18 May 2022
Liquidators' statement of receipts and payments to 28 March 2022
|
|
|
26 May 2021
|
26 May 2021
Liquidators' statement of receipts and payments to 28 March 2021
|
|
|
12 May 2020
|
12 May 2020
Liquidators' statement of receipts and payments to 28 March 2020
|
|
|
11 Jun 2019
|
11 Jun 2019
Liquidators' statement of receipts and payments to 28 March 2019
|
|
|
09 May 2018
|
09 May 2018
Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Registered office address changed from 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ England to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 26 April 2018
|
|
|
19 Apr 2018
|
19 Apr 2018
Appointment of a voluntary liquidator
|
|
|
19 Apr 2018
|
19 Apr 2018
Resolutions
|
|
|
19 Apr 2018
|
19 Apr 2018
Statement of affairs
|
|
|
07 Nov 2017
|
07 Nov 2017
Confirmation statement made on 1 November 2017 with updates
|
|
|
02 Nov 2016
|
02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Registered office address changed from Prime Business Centre Millfield Industrial Estate Millfield Road, Bentley Doncaster South Yorkshire DN5 0SJ to 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ on 3 August 2016
|
|
|
19 May 2016
|
19 May 2016
Registration of charge 082778240001, created on 18 May 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Certificate of change of name
|
|
|
10 Nov 2015
|
10 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
|
|
|
11 Nov 2014
|
11 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
|