|
|
09 Jan 2025
|
09 Jan 2025
Final Gazette dissolved following liquidation
|
|
|
09 Oct 2024
|
09 Oct 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Jul 2024
|
11 Jul 2024
Liquidators' statement of receipts and payments to 11 May 2024
|
|
|
20 Jun 2023
|
20 Jun 2023
Termination of appointment of Nicholas John Moody as a director on 2 May 2023
|
|
|
31 May 2023
|
31 May 2023
Statement of affairs
|
|
|
24 May 2023
|
24 May 2023
Registered office address changed from Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB England to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 24 May 2023
|
|
|
23 May 2023
|
23 May 2023
Appointment of a voluntary liquidator
|
|
|
23 May 2023
|
23 May 2023
Resolutions
|
|
|
03 Apr 2023
|
03 Apr 2023
Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE United Kingdom to Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB on 3 April 2023
|
|
|
17 Nov 2022
|
17 Nov 2022
Confirmation statement made on 3 November 2022 with no updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 3 November 2021 with no updates
|
|
|
27 Nov 2021
|
27 Nov 2021
Termination of appointment of Frazer George Roberts as a director on 29 October 2021
|
|
|
05 Nov 2021
|
05 Nov 2021
Change of details for Silverback Developments Limited as a person with significant control on 4 November 2020
|
|
|
06 Oct 2021
|
06 Oct 2021
Satisfaction of charge 110569600004 in full
|
|
|
06 Oct 2021
|
06 Oct 2021
Satisfaction of charge 110569600008 in full
|
|
|
06 Oct 2021
|
06 Oct 2021
Satisfaction of charge 110569600009 in full
|
|
|
09 Dec 2020
|
09 Dec 2020
Confirmation statement made on 3 November 2020 with no updates
|
|
|
21 May 2020
|
21 May 2020
Registration of charge 110569600010, created on 20 May 2020
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 3 November 2019 with no updates
|
|
|
09 Jul 2019
|
09 Jul 2019
Resolutions
|