Advanced company searchLink opens in new window

RE-ENTRY

Company number 03179221

Filter by category

Filter by category


Confirmation statement filters

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)
16 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 4 June 2022
25 May 2022 AD01 Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham on 25 May 2022
17 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 4 June 2021
16 Feb 2021 AD01 Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 16 February 2021
31 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 4 June 2020
24 Jun 2019 AD01 Registered office address changed from 1 Hawksford Crescent Wolverhampton WV10 9SQ England to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 24 June 2019
21 Jun 2019 LIQ02 Statement of affairs
21 Jun 2019 600 Appointment of a voluntary liquidator
21 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-05
14 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
14 Apr 2019 AD02 Register inspection address has been changed from C/O Re-Entry 29 Gower Street All Saints Wolverhampton West Midlands WV2 1DW England to 1 Hawksford Crescent Wolverhampton WV10 9SQ
14 Apr 2019 AD04 Register(s) moved to registered office address 1 Hawksford Crescent Wolverhampton WV10 9SQ
14 Apr 2019 AP01 Appointment of Ms Jane Elizabeth Gardner as a director on 26 September 2018
14 Apr 2019 AP01 Appointment of Mr Jim Cooper as a director on 26 September 2018
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
01 Dec 2018 PSC08 Notification of a person with significant control statement
07 Oct 2018 TM01 Termination of appointment of Gill Phillips as a director on 30 August 2018
07 Oct 2018 TM01 Termination of appointment of William Charles Nicholls as a director on 31 August 2018
07 Oct 2018 TM02 Termination of appointment of William Charles Nicholls as a secretary on 31 August 2018
07 Oct 2018 CH01 Director's details changed for Mr Steven Anthony Curtis on 7 October 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
28 Mar 2018 PSC07 Cessation of Robert John Stephenson as a person with significant control on 28 March 2018
01 Feb 2018 AP01 Appointment of Mr Steven Anthony Curtis as a director on 24 January 2018
01 Feb 2018 TM01 Termination of appointment of Jaswinder Kaur as a director on 24 January 2018
11 Dec 2017 AD01 Registered office address changed from 1 Hawksford Crescent Hawksford Crescent Low Hill Wolverhampton WV10 9SQ England to 1 Hawksford Crescent Wolverhampton WV10 9SQ on 11 December 2017