|
|
09 Mar 2026
|
09 Mar 2026
Liquidators' statement of receipts and payments to 24 January 2026
|
|
|
26 Mar 2025
|
26 Mar 2025
Liquidators' statement of receipts and payments to 24 January 2025
|
|
|
03 Dec 2024
|
03 Dec 2024
Appointment of a voluntary liquidator
|
|
|
03 Dec 2024
|
03 Dec 2024
Removal of liquidator by court order
|
|
|
01 Jun 2024
|
01 Jun 2024
Appointment of a voluntary liquidator
|
|
|
01 Jun 2024
|
01 Jun 2024
Resolutions
|
|
|
06 Feb 2024
|
06 Feb 2024
Registered office address changed from 46 Kingfisher Drive Wombwell Barnsley S73 0UY to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 February 2024
|
|
|
06 Feb 2024
|
06 Feb 2024
Statement of affairs
|
|
|
14 Dec 2022
|
14 Dec 2022
Change of details for Mr James Michael Blessed as a person with significant control on 14 December 2022
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 14 December 2022 with updates
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 31 October 2022 with no updates
|
|
|
12 Nov 2021
|
12 Nov 2021
Confirmation statement made on 31 October 2021 with no updates
|
|
|
12 Nov 2020
|
12 Nov 2020
Confirmation statement made on 31 October 2020 with no updates
|
|
|
01 Nov 2019
|
01 Nov 2019
Confirmation statement made on 31 October 2019 with no updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Confirmation statement made on 31 October 2018 with no updates
|
|
|
24 Nov 2018
|
24 Nov 2018
Withdraw the company strike off application
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
23 Oct 2018
|
23 Oct 2018
Application to strike the company off the register
|
|
|
04 Dec 2017
|
04 Dec 2017
Confirmation statement made on 31 October 2017 with no updates
|