|
|
07 Jan 2026
|
07 Jan 2026
Liquidators' statement of receipts and payments to 16 November 2025
|
|
|
16 Jan 2025
|
16 Jan 2025
Liquidators' statement of receipts and payments to 16 November 2024
|
|
|
23 Jan 2024
|
23 Jan 2024
Liquidators' statement of receipts and payments to 16 November 2023
|
|
|
19 Jan 2023
|
19 Jan 2023
Liquidators' statement of receipts and payments to 16 November 2022
|
|
|
03 Dec 2021
|
03 Dec 2021
Registered office address changed from Sterling House Maple Court Maple Road Tankersley South Yorkshire S75 3DP to 9th Floor 7 Park Row Leeds LS1 5HD on 3 December 2021
|
|
|
03 Dec 2021
|
03 Dec 2021
Appointment of a voluntary liquidator
|
|
|
03 Dec 2021
|
03 Dec 2021
Resolutions
|
|
|
30 Nov 2021
|
30 Nov 2021
Statement of affairs
|
|
|
28 Oct 2021
|
28 Oct 2021
Termination of appointment of Matt Longworth as a director on 28 October 2021
|
|
|
28 Oct 2021
|
28 Oct 2021
Appointment of Mr Lee Steeden as a director on 28 October 2021
|
|
|
26 Oct 2021
|
26 Oct 2021
Confirmation statement made on 26 October 2021 with updates
|
|
|
26 Oct 2021
|
26 Oct 2021
Notification of A Shade Greener Finance Limited as a person with significant control on 23 September 2021
|
|
|
26 Oct 2021
|
26 Oct 2021
Cessation of Melissa Anne Kroger as a person with significant control on 23 September 2021
|
|
|
22 Oct 2021
|
22 Oct 2021
Termination of appointment of Melissa Anne Kroger as a director on 23 September 2021
|
|
|
22 Oct 2021
|
22 Oct 2021
Termination of appointment of Graham Fennell as a director on 23 September 2021
|
|
|
19 Oct 2021
|
19 Oct 2021
Resolutions
|
|
|
19 Oct 2021
|
19 Oct 2021
Appointment of Asgf Developments Limited as a director on 23 September 2021
|
|
|
19 Oct 2021
|
19 Oct 2021
Registered office address changed from C/O Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd to Sterling House Maple Court Maple Road Tankersley South Yorkshire S75 3DP on 19 October 2021
|
|
|
08 Oct 2021
|
08 Oct 2021
Appointment of Matt Longworth as a director on 29 September 2021
|
|
|
22 Sep 2021
|
22 Sep 2021
Appointment of receiver or manager
|
|
|
22 Sep 2021
|
22 Sep 2021
Appointment of receiver or manager
|
|
|
17 Sep 2021
|
17 Sep 2021
Registered office address changed from Unit 9 Hayfield Lane Business Park Field Lane Auckley Doncaster DN9 3FL United Kingdom to C/O Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 17 September 2021
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 1 May 2021 with updates
|
|
|
02 Jul 2020
|
02 Jul 2020
Registration of charge 119765460001, created on 26 June 2020
|