|
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)
|
|
18 Oct 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
18 Jul 2025 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
17 Apr 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 16 February 2025
|
|
|
24 Apr 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 16 February 2024
|
|
|
01 Mar 2023 |
AD01 |
Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 1 March 2023
|
|
|
01 Mar 2023 |
LIQ01 |
Declaration of solvency
|
|
|
01 Mar 2023 |
600 |
Appointment of a voluntary liquidator
|
|
|
01 Mar 2023 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2023-02-17
|
|
|
19 Dec 2022 |
AD04 |
Register(s) moved to registered office address C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
|
|
|
21 Nov 2022 |
PSC05 |
Change of details for Reece Group Limited as a person with significant control on 17 November 2022
|
|
|
17 Nov 2022 |
AD01 |
Registered office address changed from Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 17 November 2022
|
|
|
04 Oct 2022 |
AA |
Accounts for a small company made up to 31 December 2021
|
|
|
04 Apr 2022 |
TM01 |
Termination of appointment of Gordon Macdonald as a director on 6 December 2021
|
|
|
29 Mar 2022 |
CS01 |
Confirmation statement made on 21 March 2022 with updates
|
|
|
29 Mar 2022 |
PSC07 |
Cessation of Responsive Engineering Limited as a person with significant control on 16 December 2021
|
|
|
29 Mar 2022 |
PSC02 |
Notification of Reece Group Limited as a person with significant control on 16 December 2021
|
|
|
02 Oct 2021 |
AA |
Accounts for a small company made up to 31 December 2020
|
|
|
22 Mar 2021 |
CS01 |
Confirmation statement made on 21 March 2021 with no updates
|
|
|
06 Oct 2020 |
AA |
Accounts for a small company made up to 31 December 2019
|
|
|
15 May 2020 |
AP01 |
Appointment of Mr Gordon Macdonald as a director on 1 July 2019
|
|
|
26 Mar 2020 |
CS01 |
Confirmation statement made on 21 March 2020 with no updates
|
|
|
07 Oct 2019 |
AA |
Accounts for a small company made up to 31 December 2018
|
|
|
20 May 2019 |
TM01 |
Termination of appointment of Graeme Cook as a director on 5 April 2019
|
|
|
21 Mar 2019 |
CS01 |
Confirmation statement made on 21 March 2019 with no updates
|
|
|
15 Mar 2019 |
AD02 |
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
|
|