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)
|
|
21 Nov 2025 |
AM06 |
Notice of deemed approval of proposals
|
|
|
13 Nov 2025 |
AM03 |
Statement of administrator's proposal
|
|
|
04 Nov 2025 |
AD01 |
Registered office address changed from Unit 1 Royds Lane Ring Road Low Wortley, Holbeck Leeds LS12 6DU England to Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB on 4 November 2025
|
|
|
04 Nov 2025 |
AM01 |
Appointment of an administrator
|
|
|
29 Jul 2025 |
CS01 |
Confirmation statement made on 3 July 2025 with no updates
|
|
|
06 May 2025 |
TM01 |
Termination of appointment of Stephen Roy Lacey as a director on 11 April 2025
|
|
|
07 Apr 2025 |
AP01 |
Appointment of Ms Zoe Amanda Eccles as a director on 7 April 2025
|
|
|
28 Mar 2025 |
AA |
Total exemption full accounts made up to 30 June 2024
|
|
|
24 Jan 2025 |
RP04AP01 |
Second filing for the appointment of Mr Stephen Roy Lacey as a director
|
|
|
22 Jan 2025 |
AP01 |
Appointment of Mr Robert Michael Negus as a director on 28 November 2024
|
|
|
22 Jan 2025 |
AP01 |
Appointment of Mr Stephen Roy Lacey as a director on 12 December 2024
-
ANNOTATION
Clarification a second filed AP01 was registered on 24/01/2025
|
|
|
13 Jan 2025 |
MR01 |
Registration of charge 011715590009, created on 10 January 2025
|
|
|
30 Sep 2024 |
MR01 |
Registration of charge 011715590008, created on 20 September 2024
|
|
|
25 Sep 2024 |
AD01 |
Registered office address changed from C/O Euxton Tile Supplies 137 Wigan Road Euxton Chorley PR7 6JH England to Unit 1 Royds Lane Ring Road Low Wortley, Holbeck Leeds LS12 6DU on 25 September 2024
|
|
|
24 Sep 2024 |
AD01 |
Registered office address changed from Ground Floor, St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd England to C/O Euxton Tile Supplies 137 Wigan Road Euxton Chorley PR7 6JH on 24 September 2024
|
|
|
24 Sep 2024 |
TM02 |
Termination of appointment of Cameron James Fraser as a secretary on 20 September 2024
|
|
|
24 Sep 2024 |
TM01 |
Termination of appointment of Sharon Fraser as a director on 20 September 2024
|
|
|
24 Sep 2024 |
AP01 |
Appointment of Julian Russell Adam Palmer as a director on 20 September 2024
|
|
|
03 Jul 2024 |
CS01 |
Confirmation statement made on 3 July 2024 with no updates
|
|
|
01 Feb 2024 |
AA |
Total exemption full accounts made up to 30 June 2023
|
|
|
18 Jul 2023 |
CS01 |
Confirmation statement made on 16 July 2023 with no updates
|
|
|
14 Dec 2022 |
AA |
Total exemption full accounts made up to 30 June 2022
|
|
|
18 Jul 2022 |
CS01 |
Confirmation statement made on 16 July 2022 with no updates
|
|
|
14 Feb 2022 |
AA |
Total exemption full accounts made up to 30 June 2021
|
|
|
28 Jul 2021 |
CS01 |
Confirmation statement made on 16 July 2021 with no updates
|
|