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)
|
|
08 Oct 2025 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
06 Oct 2025 |
LIQ02 |
Statement of affairs
|
|
|
18 Sep 2025 |
AD01 |
Registered office address changed from Studio 2, Avenue House High Street Hull HU1 1NQ England to C/O Conselia Limited Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU on 18 September 2025
|
|
|
18 Sep 2025 |
600 |
Appointment of a voluntary liquidator
|
|
|
18 Sep 2025 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2025-09-12
|
|
|
14 Aug 2025 |
RM01 |
Appointment of receiver or manager
|
|
|
14 Aug 2025 |
RM01 |
Appointment of receiver or manager
|
|
|
14 Aug 2025 |
RM01 |
Appointment of receiver or manager
|
|
|
14 Aug 2025 |
RM01 |
Appointment of receiver or manager
|
|
|
02 Jun 2025 |
MT01 |
Commencement of Moratorium
|
|
|
03 Mar 2025 |
MR01 |
Registration of charge 035245630011, created on 24 February 2025
|
|
|
03 Mar 2025 |
MR01 |
Registration of charge 035245630012, created on 24 February 2025
|
|
|
03 Mar 2025 |
MR01 |
Registration of charge 035245630013, created on 24 February 2025
|
|
|
25 Feb 2025 |
MR04 |
Satisfaction of charge 035245630010 in full
|
|
|
25 Feb 2025 |
MR04 |
Satisfaction of charge 035245630009 in full
|
|
|
09 Jan 2025 |
CS01 |
Confirmation statement made on 10 December 2024 with updates
|
|
|
09 Dec 2024 |
AA |
Accounts for a medium company made up to 31 March 2024
|
|
|
22 Mar 2024 |
PSC02 |
Notification of Acetech Holdings Ltd as a person with significant control on 31 October 2023
|
|
|
09 Jan 2024 |
CS01 |
Confirmation statement made on 10 December 2023 with no updates
|
|
|
22 Dec 2023 |
AA |
Accounts for a medium company made up to 31 March 2023
|
|
|
12 Dec 2022 |
CS01 |
Confirmation statement made on 10 December 2022 with no updates
|
|
|
30 Sep 2022 |
AA |
Full accounts made up to 31 March 2022
|
|
|
14 Feb 2022 |
AD01 |
Registered office address changed from Britannic House 279 Chanterlands Avenue Hull HU5 4DS England to Studio 2, Avenue House High Street Hull HU1 1NQ on 14 February 2022
|
|
|
05 Jan 2022 |
CS01 |
Confirmation statement made on 10 December 2021 with no updates
|
|
|
23 Dec 2021 |
AA |
Full accounts made up to 31 March 2021
|
|