|
|
23 Mar 2025
|
23 Mar 2025
Final Gazette dissolved following liquidation
|
|
|
23 Dec 2024
|
23 Dec 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Mar 2024
|
27 Mar 2024
Registered office address changed from The Courthouse New Lane Selby North Yorkshire YO8 4QB England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 27 March 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Appointment of a voluntary liquidator
|
|
|
22 Mar 2024
|
22 Mar 2024
Resolutions
|
|
|
22 Mar 2024
|
22 Mar 2024
Statement of affairs
|
|
|
17 Feb 2023
|
17 Feb 2023
Confirmation statement made on 17 February 2023 with no updates
|
|
|
24 Feb 2022
|
24 Feb 2022
Satisfaction of charge 094432930002 in full
|
|
|
24 Feb 2022
|
24 Feb 2022
Satisfaction of charge 094432930001 in full
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 17 February 2022 with no updates
|
|
|
17 Feb 2022
|
17 Feb 2022
Appointment of Mr Stephen John Willows as a director on 16 February 2022
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 17 February 2021 with no updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 17 February 2020 with no updates
|
|
|
20 Sep 2019
|
20 Sep 2019
Termination of appointment of Camilla Louise Helen Willows as a director on 19 September 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 17 February 2019 with updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 17 February 2018 with no updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Appointment of Mrs Camilla Louise Helen Willows as a director on 14 December 2017
|
|
|
12 Jun 2017
|
12 Jun 2017
Registered office address changed from Jasmine House 31 Railway Street Beverley North Humberside HU17 0DX England to The Courthouse New Lane Selby North Yorkshire YO8 4QB on 12 June 2017
|