Total Documents | 27 |
---|
Total Pages | 192 |
---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off |
10 May 2016 | Application to strike the company off the register |
23 April 2016 | Satisfaction of charge 082633960004 in full |
23 April 2016 | Satisfaction of charge 082633960002 in full |
23 April 2016 | Satisfaction of charge 082633960001 in full |
19 April 2016 | Satisfaction of charge 082633960003 in full |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Total exemption small company accounts made up to 30 September 2015 |
23 January 2015 | Registration of charge 082633960004, created on 7 January 2015 |
23 January 2015 | Registration of charge 082633960004, created on 7 January 2015 |
4 December 2014 | Registered office address changed from 5 the Vales Oxenhope Keighley West Yorkshire BD22 9LW to The Maltings Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD on 4 December 2014 |
4 December 2014 | Registered office address changed from 5 the Vales Oxenhope Keighley West Yorkshire BD22 9LW to The Maltings Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD on 4 December 2014 |
3 December 2014 | Total exemption small company accounts made up to 30 September 2014 |
3 December 2014 | Director's details changed for Mr Charles William Calvert on 1 December 2014 |
3 December 2014 | Director's details changed for Mr Charles William Calvert on 1 December 2014 |
17 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
14 October 2014 | Registration of charge 082633960003, created on 1 October 2014 |
14 October 2014 | Registration of charge 082633960003, created on 1 October 2014 |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 |
3 February 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 |
5 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
1 October 2013 | Registration of charge 082633960002 |
25 September 2013 | Registered office address changed from 25 Scotland Way Horsforth Leeds West Yorkshire LS18 5SQ United Kingdom on 25 September 2013 |
8 June 2013 | Registration of charge 082633960001 |
22 October 2012 | Incorporation
|
22 October 2012 | Incorporation
|