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)
|
|
30 Mar 2024 |
COCOMP |
Order of court to wind up
|
|
|
15 Mar 2024 |
WU03 |
Notice of termination of appointment of provisional liquidator
|
|
|
15 Mar 2024 |
WU03 |
Notice of termination of appointment of provisional liquidator
|
|
|
15 Mar 2024 |
WU03 |
Notice of termination of appointment of provisional liquidator
|
|
|
20 May 2023 |
AD01 |
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
|
|
|
15 Sep 2022 |
TM01 |
Termination of appointment of Michael John Brook Crowe as a director on 9 September 2022
|
|
|
23 Feb 2022 |
AD01 |
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 23 February 2022
|
|
|
09 Sep 2021 |
AD01 |
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 9 September 2021
|
|
|
01 Jul 2021 |
AD01 |
Registered office address changed from Hill House 1 Little New Street London EC3A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 July 2021
|
|
|
08 Jun 2021 |
WU02 |
Appointment of provisional liquidator
|
|
|
07 Jun 2021 |
WU03 |
Notice of termination of appointment of provisional liquidator
|
|
|
20 Mar 2021 |
WU02 |
Appointment of provisional liquidator
|
|
|
21 Jan 2020 |
WU03 |
Notice of termination of appointment of provisional liquidator
|
|
|
10 Jan 2020 |
WU02 |
Appointment of provisional liquidator
|
|
|
29 Apr 2019 |
WU02 |
Appointment of provisional liquidator
|
|
|
19 Mar 2019 |
OC |
S1096 Court Order to Rectify
|
|
|
25 Sep 2018 |
WU03 |
Notice of termination of appointment of provisional liquidator
|
|
|
06 Sep 2018 |
ANNOTATION |
Rectified The WU02 was removed from the public register on 19/03/2019 pursuant to Order of Court
|
|
|
24 Jun 2015 |
TM01 |
Termination of appointment of Hugh Robert Bourn as a director on 12 May 2014
|
|
|
28 Aug 2013 |
4.15A |
Appointment of provisional liquidator
|
|
|
28 Aug 2013 |
4.15A |
Appointment of provisional liquidator
|
|
|
28 Aug 2013 |
4.15A |
Appointment of provisional liquidator
|
|
|
07 Apr 2009 |
395 |
Particulars of a mortgage or charge / charge no: 155
|
|
|
07 Apr 2009 |
395 |
Particulars of a mortgage or charge / charge no: 156
|
|
|
20 Jan 2004 |
MISC |
Crt.order to stay liquidation
|
|