Insolvency. Liquidation voluntary creditors return of final meeting. |
2022-11-14 |
View Report |
Address. Old address: 5 Cheapside Batley West Yorkshire WF17 5nd. Change date: 2021-09-14. New address: 12 Mill Hill Leeds LS1 5DQ. |
2021-09-14 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-09-14 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2021-09-14 |
View Report |
Resolution. Description: Resolutions. |
2021-09-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-13 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-17 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2016-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-18 |
View Report |
Accounts. Accounts type total exemption full. |
2015-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-02 |
View Report |
Address. Change date: 2015-04-02. New address: 5 Cheapside Batley West Yorkshire WF17 5ND. Old address: Unit 1C Bulrush Business Park 624 Bradford Road Batley West Yorkshire WF17 8HF. |
2015-04-02 |
View Report |
Accounts. Accounts type total exemption full. |
2014-05-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-26 |
View Report |
Officers. Officer name: Vicky Armitage. |
2013-11-27 |
View Report |
Officers. Officer name: Vicky Armitage. |
2013-11-27 |
View Report |
Accounts. Accounts type total exemption full. |
2013-04-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-20 |
View Report |
Accounts. Accounts type total exemption full. |
2012-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-26 |
View Report |
Officers. Officer name: Vicky Ann Armitage. Change date: 2009-10-01. |
2010-02-26 |
View Report |
Officers. Officer name: David Michael Armitage. Change date: 2009-10-01. |
2010-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-02 |
View Report |
Accounts. Legacy. |
2009-06-23 |
View Report |
Annual return. Legacy. |
2009-02-13 |
View Report |
Accounts. Legacy. |
2008-02-20 |
View Report |
Officers. Description: Director resigned. |
2008-02-05 |
View Report |
Officers. Description: Secretary resigned. |
2008-02-05 |
View Report |
Officers. Description: New director appointed. |
2008-01-30 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2008-01-30 |
View Report |
Address. Description: Registered office changed on 30/01/08 from: 14/18 city road cardiff CF24 3DL. |
2008-01-30 |
View Report |
Incorporation. Incorporation company. |
2008-01-04 |
View Report |