|
|
13 Feb 2025
|
13 Feb 2025
Final Gazette dissolved following liquidation
|
|
|
13 Nov 2024
|
13 Nov 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Nov 2023
|
10 Nov 2023
Liquidators' statement of receipts and payments to 14 September 2023
|
|
|
05 Oct 2022
|
05 Oct 2022
Registered office address changed from Unit 3 West Calder Vale Road Wakefield West Yorkshire WF1 5PE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 5 October 2022
|
|
|
23 Sep 2022
|
23 Sep 2022
Resolutions
|
|
|
23 Sep 2022
|
23 Sep 2022
Appointment of a voluntary liquidator
|
|
|
23 Sep 2022
|
23 Sep 2022
Statement of affairs
|
|
|
25 Mar 2022
|
25 Mar 2022
Confirmation statement made on 5 March 2022 with updates
|
|
|
25 Mar 2022
|
25 Mar 2022
Director's details changed for Mr Patrick Tennant on 25 March 2022
|
|
|
25 Mar 2022
|
25 Mar 2022
Change of details for Mr Patrick Tennant as a person with significant control on 25 March 2022
|
|
|
25 Mar 2022
|
25 Mar 2022
Statement of capital following an allotment of shares on 4 March 2022
|
|
|
05 Mar 2021
|
05 Mar 2021
Confirmation statement made on 5 March 2021 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 1 June 2020 with updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Termination of appointment of Harry James Tennant as a director on 22 May 2020
|
|
|
25 Mar 2020
|
25 Mar 2020
Registration of charge 088797560001, created on 25 March 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 6 February 2020 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Current accounting period extended from 31 January 2020 to 31 July 2020
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 6 February 2019 with updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 6 February 2018 with no updates
|
|
|
05 May 2017
|
05 May 2017
Appointment of Mr Harry James Tennant as a director on 30 April 2017
|