|
|
26 Sep 2025
|
26 Sep 2025
Final Gazette dissolved following liquidation
|
|
|
26 Jun 2025
|
26 Jun 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Apr 2025
|
18 Apr 2025
Liquidators' statement of receipts and payments to 1 March 2025
|
|
|
26 Apr 2024
|
26 Apr 2024
Liquidators' statement of receipts and payments to 1 March 2024
|
|
|
13 Mar 2023
|
13 Mar 2023
Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 13 March 2023
|
|
|
13 Mar 2023
|
13 Mar 2023
Appointment of a voluntary liquidator
|
|
|
13 Mar 2023
|
13 Mar 2023
Statement of affairs
|
|
|
13 Mar 2023
|
13 Mar 2023
Resolutions
|
|
|
13 Dec 2022
|
13 Dec 2022
Confirmation statement made on 27 November 2022 with no updates
|
|
|
30 Nov 2022
|
30 Nov 2022
Change of details for Silverback Developments Limited as a person with significant control on 28 November 2021
|
|
|
21 Nov 2022
|
21 Nov 2022
Termination of appointment of Nicholas John Moody as a director on 28 November 2021
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 27 November 2021 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Change of details for Silverback Developments Limited as a person with significant control on 28 November 2020
|
|
|
27 Nov 2021
|
27 Nov 2021
Termination of appointment of Frazer George Roberts as a director on 29 October 2021
|
|
|
09 Dec 2020
|
09 Dec 2020
Confirmation statement made on 27 November 2020 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 27 November 2019 with no updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 27 November 2018 with no updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Confirmation statement made on 29 November 2017 with no updates
|
|
|
06 Jan 2017
|
06 Jan 2017
Registered office address changed from 3 the Stables Newby Hall Ripon HG4 5AE United Kingdom to 10 the Stables Newby Hall Ripon HG4 5AE on 6 January 2017
|
|
|
30 Nov 2016
|
30 Nov 2016
Incorporation
|