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)
|
|
12 Aug 2021 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
12 May 2021 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Jan 2021 |
LIQ03 |
Liquidators' statement of receipts and payments to 7 November 2020
|
|
|
02 Jun 2020 |
PSC04 |
Change of details for Mr Charles Jillings as a person with significant control on 1 June 2020
|
|
|
16 Jan 2020 |
AD01 |
Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020
|
|
|
20 Nov 2019 |
AD01 |
Registered office address changed from Ridge Court the Ridge Epsom Surrey KT18 7EP United Kingdom to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 20 November 2019
|
|
|
19 Nov 2019 |
LIQ02 |
Statement of affairs
|
|
|
19 Nov 2019 |
600 |
Appointment of a voluntary liquidator
|
|
|
19 Nov 2019 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2019-11-08
|
|
|
06 Aug 2019 |
CS01 |
Confirmation statement made on 31 July 2019 with no updates
|
|
|
26 Jul 2019 |
PSC04 |
Change of details for Mr Duncan Paul Saville as a person with significant control on 24 July 2019
|
|
|
26 Jul 2019 |
PSC01 |
Notification of Charles Jillings as a person with significant control on 24 July 2019
|
|
|
26 Jul 2019 |
PSC01 |
Notification of Alasdair Relph Younie as a person with significant control on 24 July 2019
|
|
|
01 Mar 2019 |
PSC04 |
Change of details for Mr Duncan Paul Saville as a person with significant control on 5 March 2018
|
|
|
12 Oct 2018 |
AA |
Total exemption full accounts made up to 31 August 2018
|
|
|
31 Jul 2018 |
CS01 |
Confirmation statement made on 31 July 2018 with no updates
|
|
|
19 Jun 2018 |
AD01 |
Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Ridge Court the Ridge Epsom Surrey KT18 7EP on 19 June 2018
|
|
|
28 Mar 2018 |
AA |
Total exemption full accounts made up to 31 August 2017
|
|
|
05 Mar 2018 |
PSC01 |
Notification of Duncan Paul Saville as a person with significant control on 5 March 2018
|
|
|
05 Mar 2018 |
PSC09 |
Withdrawal of a person with significant control statement on 5 March 2018
|
|
|
01 Aug 2017 |
CS01 |
Confirmation statement made on 31 July 2017 with no updates
|
|
|
22 Feb 2017 |
CH03 |
Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017
|
|
|
22 Feb 2017 |
CH01 |
Director's details changed for Mr Christopher Paul Baker on 22 February 2017
|
|
|
02 Dec 2016 |
AA |
Accounts for a dormant company made up to 31 August 2016
|
|
|
01 Aug 2016 |
CS01 |
Confirmation statement made on 31 July 2016 with updates
|
|