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)
|
|
17 Dec 2024 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Oct 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2024 |
DS01 |
Application to strike the company off the register
|
|
|
09 Sep 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
26 Jun 2024 |
CS01 |
Confirmation statement made on 15 June 2024 with no updates
|
|
|
13 Sep 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
19 Jun 2023 |
CS01 |
Confirmation statement made on 15 June 2023 with no updates
|
|
|
08 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
07 Jul 2022 |
CS01 |
Confirmation statement made on 15 June 2022 with updates
|
|
|
26 May 2022 |
CH01 |
Director's details changed for Mr Robert Michael Halsall on 26 May 2022
|
|
|
26 May 2022 |
CH01 |
Director's details changed for Mrs Michelle Halsall on 26 May 2022
|
|
|
26 Nov 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
15 Nov 2021 |
PSC04 |
Change of details for Mr Robert Michael Halsall as a person with significant control on 5 November 2021
|
|
|
15 Nov 2021 |
PSC04 |
Change of details for Mrs Michelle Halsall as a person with significant control on 5 November 2021
|
|
|
20 Oct 2021 |
AD01 |
Registered office address changed from Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT England to Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT on 20 October 2021
|
|
|
28 Sep 2021 |
AD01 |
Registered office address changed from 90 Berry Lane Longridge Preston PR3 3WH to Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT on 28 September 2021
|
|
|
16 Jun 2021 |
CS01 |
Confirmation statement made on 15 June 2021 with updates
|
|
|
18 Feb 2021 |
TM01 |
Termination of appointment of Lee Petherwick as a director on 31 January 2021
|
|
|
09 Dec 2020 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
20 Jul 2020 |
PSC04 |
Change of details for Mr Robert Michael Halsall as a person with significant control on 20 July 2020
|
|
|
20 Jul 2020 |
CH01 |
Director's details changed for Mr Robert Michael Halsall on 20 July 2020
|
|
|
20 Jul 2020 |
PSC04 |
Change of details for Mrs Michelle Halsall as a person with significant control on 20 July 2020
|
|
|
20 Jul 2020 |
CH01 |
Director's details changed for Mrs Michelle Halsall on 20 July 2020
|
|
|
17 Jun 2020 |
CS01 |
Confirmation statement made on 15 June 2020 with no updates
|
|
|
22 Nov 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|