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)
|
|
06 Sep 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
06 Jun 2025 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
31 Oct 2024 |
LIQ01 |
Declaration of solvency
|
|
|
16 Oct 2024 |
AD01 |
Registered office address changed from Sgs Rossmore Business Park Ellesmere Port Cheshire CH65 3EN England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 16 October 2024
|
|
|
16 Oct 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
16 Oct 2024 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2024-10-04
|
|
|
03 May 2024 |
CS01 |
Confirmation statement made on 3 May 2024 with no updates
|
|
|
25 Feb 2024 |
RP04CS01 |
Second filing of Confirmation Statement dated 4 May 2021
|
|
|
25 May 2023 |
CS01 |
Confirmation statement made on 4 May 2023 with no updates
|
|
|
09 May 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
09 Nov 2022 |
AA |
Accounts for a dormant company made up to 31 December 2021
|
|
|
01 Sep 2022 |
SH19 |
Statement of capital on 1 September 2022
|
|
|
01 Sep 2022 |
SH20 |
Statement by Directors
|
|
|
01 Sep 2022 |
CAP-SS |
Solvency Statement dated 01/09/22
|
|
|
01 Sep 2022 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Cancel share prem a/c 01/09/2022
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
06 May 2022 |
CS01 |
Confirmation statement made on 4 May 2022 with no updates
|
|
|
04 Oct 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
10 May 2021 |
CS01 |
Confirmation statement made on 4 May 2021 with no updates
-
ANNOTATION
Clarification a second filed CS01 statement of capital & shareholder information change was registered on 25/02/2024.
|
|
|
05 Mar 2021 |
PSC02 |
Notification of Sgs Holding Uk Ltd as a person with significant control on 31 December 2020
|
|
|
05 Mar 2021 |
PSC07 |
Cessation of Alcontrol Group Limited as a person with significant control on 31 December 2020
|
|
|
05 Mar 2021 |
AP03 |
Appointment of Ms Catherine Aldag as a secretary on 31 December 2020
|
|
|
05 Mar 2021 |
AP01 |
Appointment of Mr Michael Boyd as a director on 31 December 2020
|
|
|
05 Mar 2021 |
AP01 |
Appointment of Mr James Mcgurk as a director on 31 December 2020
|
|
|
05 Mar 2021 |
TM01 |
Termination of appointment of Nicholas John Stopford as a director on 31 December 2020
|
|
|
18 Feb 2021 |
AD01 |
Registered office address changed from Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA Wales to Sgs Rossmore Business Park Ellesmere Port Cheshire CH65 3EN on 18 February 2021
|
|