Total Documents | 41 |
---|
Total Pages | 189 |
---|
26 February 2021 | Final Gazette dissolved following liquidation |
---|---|
26 November 2020 | Return of final meeting in a creditors' voluntary winding up |
6 February 2020 | Registered office address changed from 2 Weavers Way Scholes Cleckheaton BD19 6AN England to Westminster Business Centre 10 Great North Way York YO26 6RB on 6 February 2020 |
5 February 2020 | Appointment of a voluntary liquidator |
5 February 2020 | Statement of affairs |
5 February 2020 | Resolutions
|
31 December 2019 | First Gazette notice for compulsory strike-off |
4 February 2019 | Confirmation statement made on 24 January 2019 with no updates |
31 October 2018 | Micro company accounts made up to 31 January 2018 |
20 March 2018 | Confirmation statement made on 24 January 2018 with no updates |
30 October 2017 | Micro company accounts made up to 31 January 2017 |
30 October 2017 | Micro company accounts made up to 31 January 2017 |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
28 September 2016 | Registered office address changed from 130 High Street Boston Spa Wetherby West Yorkshire LS23 6BW to 2 Weavers Way Scholes Cleckheaton BD19 6AN on 28 September 2016 |
28 September 2016 | Registered office address changed from 130 High Street Boston Spa Wetherby West Yorkshire LS23 6BW to 2 Weavers Way Scholes Cleckheaton BD19 6AN on 28 September 2016 |
9 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
6 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
11 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 |
6 September 2013 | Director's details changed for Mr Peter Scott Aspinall on 6 September 2013 |
6 September 2013 | Secretary's details changed for Mr Peter Aspinall on 6 September 2013 |
6 September 2013 | Secretary's details changed for Mr Peter Aspinall on 6 September 2013 |
6 September 2013 | Director's details changed for Mr Peter Scott Aspinall on 6 September 2013 |
6 September 2013 | Director's details changed for Mr Peter Scott Aspinall on 6 September 2013 |
6 September 2013 | Secretary's details changed for Mr Peter Aspinall on 6 September 2013 |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders |
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|