|
|
08 Dec 2021
|
08 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
08 Sep 2021
|
08 Sep 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Sep 2020
|
19 Sep 2020
Liquidators' statement of receipts and payments to 3 July 2020
|
|
|
11 Sep 2019
|
11 Sep 2019
Liquidators' statement of receipts and payments to 3 July 2019
|
|
|
14 Sep 2018
|
14 Sep 2018
Liquidators' statement of receipts and payments to 3 July 2018
|
|
|
02 May 2018
|
02 May 2018
Registered office address changed from C/O Co/ Mazars Llp Mazars House Gelderd Road, Gildersome Morley Leeds LS27 7JN England to Mazars Llp One St. Peters Square Manchester M2 3DE on 2 May 2018
|
|
|
19 Apr 2018
|
19 Apr 2018
Appointment of a voluntary liquidator
|
|
|
19 Apr 2018
|
19 Apr 2018
Removal of liquidator by court order
|
|
|
08 Sep 2017
|
08 Sep 2017
Liquidators' statement of receipts and payments to 3 July 2017
|
|
|
13 Jul 2016
|
13 Jul 2016
Statement of affairs with form 4.19
|
|
|
13 Jul 2016
|
13 Jul 2016
Appointment of a voluntary liquidator
|
|
|
13 Jul 2016
|
13 Jul 2016
Resolutions
|
|
|
15 Jun 2016
|
15 Jun 2016
Registered office address changed from 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE to C/O Co/ Mazars Llp Mazars House Gelderd Road, Gildersome Morley Leeds LS27 7JN on 15 June 2016
|
|
|
26 May 2016
|
26 May 2016
Previous accounting period shortened from 30 September 2015 to 31 July 2015
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 1 October 2015 with full list of shareholders
|
|
|
12 Apr 2016
|
12 Apr 2016
Termination of appointment of Nicholas John Moody as a director on 29 March 2016
|
|
|
12 Apr 2016
|
12 Apr 2016
Termination of appointment of Frazer Roberts as a secretary on 29 March 2016
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
|
|
|
10 Oct 2014
|
10 Oct 2014
Appointment of Mr Frazer Roberts as a secretary on 7 October 2014
|
|
|
04 Sep 2014
|
04 Sep 2014
Incorporation
|