|
|
09 Mar 2025
|
09 Mar 2025
Final Gazette dissolved following liquidation
|
|
|
09 Dec 2024
|
09 Dec 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 May 2024
|
10 May 2024
Liquidators' statement of receipts and payments to 6 March 2024
|
|
|
09 May 2023
|
09 May 2023
Liquidators' statement of receipts and payments to 6 March 2023
|
|
|
06 Oct 2022
|
06 Oct 2022
Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 6 October 2022
|
|
|
19 Mar 2022
|
19 Mar 2022
Appointment of a voluntary liquidator
|
|
|
19 Mar 2022
|
19 Mar 2022
Statement of affairs
|
|
|
16 Mar 2022
|
16 Mar 2022
Resolutions
|
|
|
14 Mar 2022
|
14 Mar 2022
Registered office address changed from The Office the Courthouse New Lane Selby North Yorkshire YO8 4QB United Kingdom to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 14 March 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Satisfaction of charge 112466850001 in full
|
|
|
04 Feb 2022
|
04 Feb 2022
Satisfaction of charge 112466850003 in full
|
|
|
04 Feb 2022
|
04 Feb 2022
Satisfaction of charge 112466850002 in full
|
|
|
07 Dec 2021
|
07 Dec 2021
Previous accounting period extended from 31 March 2021 to 30 September 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 9 March 2021 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 9 March 2020 with no updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Registration of charge 112466850003, created on 6 December 2019
|
|
|
20 Sep 2019
|
20 Sep 2019
Termination of appointment of Camilla Louise Helen Willows as a director on 19 September 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 9 March 2019 with no updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Appointment of Mrs Camilla Louise Helen Willows as a director on 10 November 2018
|
|
|
07 Nov 2018
|
07 Nov 2018
Registration of charge 112466850002, created on 1 November 2018
|
|
|
01 Nov 2018
|
01 Nov 2018
Registration of charge 112466850001, created on 1 November 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Termination of appointment of Roy Dyson as a director on 19 June 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Resolutions
|