|
|
22 May 2021
|
22 May 2021
Final Gazette dissolved following liquidation
|
|
|
22 Feb 2021
|
22 Feb 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Apr 2020
|
23 Apr 2020
Liquidators' statement of receipts and payments to 11 March 2020
|
|
|
08 May 2019
|
08 May 2019
Liquidators' statement of receipts and payments to 11 March 2019
|
|
|
28 Mar 2018
|
28 Mar 2018
Registered office address changed from Suit 5 189 Kingston Road Willerby HU10 6AN United Kingdom to The Chapel Bridge Street Driffield YO25 6DA on 28 March 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Appointment of a voluntary liquidator
|
|
|
23 Mar 2018
|
23 Mar 2018
Resolutions
|
|
|
23 Mar 2018
|
23 Mar 2018
Statement of affairs
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
13 Dec 2016
|
13 Dec 2016
Director's details changed for Jason Michael Boddy on 12 December 2016
|
|
|
12 Dec 2016
|
12 Dec 2016
Registered office address changed from Unit 3 7 Earls Court Priory Park East Hull HU4 7DY United Kingdom to Suit 5 189 Kingston Road Willerby HU10 6AN on 12 December 2016
|
|
|
10 Aug 2016
|
10 Aug 2016
Annual return made up to 5 June 2016 with full list of shareholders
|
|
|
21 Apr 2016
|
21 Apr 2016
Termination of appointment of Maureen Warrener as a secretary on 20 April 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Satisfaction of charge 090734200002 in full
|
|
|
16 Feb 2016
|
16 Feb 2016
Registered office address changed from Unit 2 Bankside Industrial Estate Valletta Street Hull HU9 5NP to Unit 3 7 Earls Court Priory Park East Hull HU4 7DY on 16 February 2016
|
|
|
24 Jun 2015
|
24 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
|
|
|
24 Jun 2015
|
24 Jun 2015
Director's details changed for Jason Michael Boddy on 1 March 2015
|
|
|
24 Jun 2015
|
24 Jun 2015
Secretary's details changed for Mrs Maureen Warrener on 1 June 2015
|
|
|
01 May 2015
|
01 May 2015
Registration of charge 090734200003, created on 30 April 2015
|
|
|
28 Apr 2015
|
28 Apr 2015
Registered office address changed from 12 Plantation Drive West Hull HU4 6XD England to Unit 2 Bankside Industrial Estate Valletta Street Hull HU9 5NP on 28 April 2015
|
|
|
28 Apr 2015
|
28 Apr 2015
Appointment of Mrs Maureen Warrener as a secretary on 28 April 2015
|
|
|
28 Apr 2015
|
28 Apr 2015
Termination of appointment of Ewan Alexander Strachan Hayes as a secretary on 28 April 2015
|
|
|
29 Aug 2014
|
29 Aug 2014
Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 12 Plantation Drive West Hull HU4 6XD on 29 August 2014
|