|
|
21 Dec 2021
|
21 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
27 Sep 2021
|
27 Sep 2021
Application to strike the company off the register
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 28 February 2019 with updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Registered office address changed from Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA England to Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA on 28 November 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Current accounting period extended from 28 February 2019 to 31 March 2019
|
|
|
21 Nov 2018
|
21 Nov 2018
Registered office address changed from 15 st. Cuthberts Way Sherburn Village Durham DH6 1RH England to Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA on 21 November 2018
|
|
|
02 May 2018
|
02 May 2018
Appointment of Mr Nigel Weston Smith as a director on 2 May 2018
|
|
|
02 May 2018
|
02 May 2018
Registered office address changed from Hazon Burn Park Hampeth Morpeth NE65 9LG to 15 st. Cuthberts Way Sherburn Village Durham DH6 1RH on 2 May 2018
|
|
|
02 May 2018
|
02 May 2018
Termination of appointment of Omg Yorkshire 2015 Limited as a director on 2 May 2018
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
29 Feb 2016
|
29 Feb 2016
Director's details changed for Nigel Smith Yorkshire 2012 Limited on 22 March 2015
|
|
|
26 Mar 2015
|
26 Mar 2015
Certificate of change of name
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
|