Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
15 Dec 2025 |
CVA4 |
Notice of completion of voluntary arrangement
|
|
|
12 Dec 2025 |
AC93 |
Order of court - restore and wind up
|
|
|
15 Dec 2022 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
18 Feb 2022 |
CVA3 |
Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2021
|
|
|
29 Jun 2021 |
AD01 |
Registered office address changed from , Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 29 June 2021
|
|
|
10 Feb 2021 |
CVA1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
|
10 Feb 2021 |
LIQ MISC |
INSOLVENCY:Replacement of supervisor
|
|
|
07 Jan 2021 |
CVA3 |
Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2020
|
|
|
22 Jan 2020 |
CVA3 |
Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2019
|
|
|
26 Feb 2019 |
CVA3 |
Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2018
|
|
|
15 Oct 2018 |
TM02 |
Termination of appointment of Andrew John Paul Bunyan as a secretary on 13 September 2018
|
|
|
15 Oct 2018 |
AD01 |
Registered office address changed from , 42-50 Hersham Road, Walton-on-Thames, Surrey, KT12 1RZ to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 15 October 2018
|
|
|
15 Oct 2018 |
AP03 |
Appointment of Mr Roger Andrew Massey as a secretary on 14 September 2018
|
|
|
13 Sep 2018 |
TM01 |
Termination of appointment of Janet Anne Ford as a director on 23 March 2018
|
|
|
13 Sep 2018 |
AP01 |
Appointment of Mr Timothy Perry Francis as a director on 23 March 2018
|
|
|
13 Sep 2018 |
AP01 |
Appointment of Mr Roger Andrew Massey as a director on 23 March 2018
|
|
|
13 Sep 2018 |
TM01 |
Termination of appointment of John Peter Narciso as a director on 23 March 2018
|
|
|
18 Jun 2018 |
LIQ04 |
Notice of deferral of dissolution
|
|
|
29 Mar 2018 |
AD01 |
Registered office address changed from , C/O M1 Insolvency Cumberland House, 35 Park Row, Nottingham, NG1 6EE to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 29 March 2018
|
|
|
23 Mar 2018 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
09 Jan 2018 |
CVA1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
|
05 Jan 2018 |
4.68 |
Liquidators' statement of receipts and payments to 16 December 2017
|
|
|
11 Sep 2017 |
AD01 |
Registered office address changed from , the Old Exchange 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 11 September 2017
|
|
|
08 Sep 2017 |
600 |
Appointment of a voluntary liquidator
|
|
|
15 Aug 2017 |
LIQ10 |
Removal of liquidator by court order
|
|