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)
|
|
13 Apr 2026 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
13 Jan 2026 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Feb 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 13 December 2024
|
|
|
22 May 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
17 Apr 2024 |
LIQ10 |
Removal of liquidator by court order
|
|
|
30 Dec 2023 |
600 |
Appointment of a voluntary liquidator
|
|
|
20 Dec 2023 |
AD01 |
Registered office address changed from 65 Mucklow Hill Halesowen B62 8BS England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 20 December 2023
|
|
|
20 Dec 2023 |
LIQ02 |
Statement of affairs
|
|
|
20 Dec 2023 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2023-12-14
|
|
|
10 Oct 2023 |
TM01 |
Termination of appointment of John Parry as a director on 17 February 2023
|
|
|
16 Aug 2023 |
AD01 |
Registered office address changed from Parry House Overend Road Corngreaves Trading Estate Cradley Heath West Midlands B64 7DD to 65 Mucklow Hill Halesowen B62 8BS on 16 August 2023
|
|
|
07 Dec 2022 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
30 Nov 2022 |
TM01 |
Termination of appointment of Michael John Kneen as a director on 24 November 2022
|
|
|
29 Nov 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
10 Jan 2022 |
CS01 |
Confirmation statement made on 16 November 2021 with updates
|
|
|
03 Dec 2021 |
AP01 |
Appointment of Mr Richard John Pearman as a director on 27 October 2021
|
|
|
03 Dec 2021 |
AP01 |
Appointment of The Revd Prebendary Michael John Kneen as a director on 27 October 2021
|
|
|
03 Dec 2021 |
AP01 |
Appointment of Mr Kevin David Hart as a director on 27 October 2021
|
|
|
30 Nov 2021 |
RP04CS01 |
Second filing of Confirmation Statement dated 16 November 2020
|
|
|
29 Nov 2021 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 November 2020
|
|
|
18 Aug 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
24 Jul 2021 |
TM01 |
Termination of appointment of Ronald Stuart Glendenning as a director on 22 February 2021
|
|
|
24 May 2021 |
CS01 |
Confirmation statement made on 16 November 2020 with updates
-
ANNOTATION
Clarification a second filed CS01 statement of capital & shareholder information was registered 30/11/21
|
|
|
20 May 2021 |
SH01 |
Statement of capital following an allotment of shares on 16 November 2020
-
ANNOTATION
Clarification a second filed SH01 was registered on 29/11/2021.
|
|
|
14 Oct 2020 |
TM01 |
Termination of appointment of Ian Hunter Hamilton as a director on 12 October 2020
|
|