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)
|
|
11 Jul 2024 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
11 Apr 2024 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Feb 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 27 October 2023
|
|
|
04 May 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 27 October 2022
|
|
|
11 Jan 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 27 October 2021
|
|
|
26 Jan 2021 |
LIQ03 |
Liquidators' statement of receipts and payments to 27 October 2020
|
|
|
03 Jan 2020 |
LIQ03 |
Liquidators' statement of receipts and payments to 27 October 2019
|
|
|
18 Oct 2019 |
TM01 |
Termination of appointment of Kemal Cakli as a director on 10 October 2019
|
|
|
11 Feb 2019 |
LIQ03 |
Liquidators' statement of receipts and payments to 27 October 2018
|
|
|
31 Jan 2018 |
LIQ03 |
Liquidators' statement of receipts and payments to 27 October 2017
|
|
|
08 Jan 2018 |
4.68 |
Liquidators' statement of receipts and payments to 27 October 2016
|
|
|
06 Jan 2016 |
F10.2 |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
06 Jan 2016 |
F10.2 |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
06 Jan 2016 |
F10.2 |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
16 Nov 2015 |
AD01 |
Registered office address changed from , C/O Ams Accountants Corporate Ltd, Queens Court 24 Queens Street, Manchester, M2 5HX, United Kingdom to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 16 November 2015
|
|
|
09 Nov 2015 |
600 |
Appointment of a voluntary liquidator
|
|
|
09 Nov 2015 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-10-28
|
|
|
09 Nov 2015 |
4.20 |
Statement of affairs with form 4.19
|
|
|
30 Sep 2015 |
MR04 |
Satisfaction of charge 062038580003 in full
|
|
|
30 Sep 2015 |
MR04 |
Satisfaction of charge 062038580004 in full
|
|
|
30 Sep 2015 |
MR04 |
Satisfaction of charge 062038580002 in full
|
|
|
30 Sep 2015 |
MR04 |
Satisfaction of charge 062038580005 in full
|
|
|
29 Jun 2015 |
AD01 |
Registered office address changed from , C/O Dpc Vernon Road, Stoke-on-Trent, Staffordshire, ST4 2QY to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 29 June 2015
|
|
|
18 Jun 2015 |
TM01 |
Termination of appointment of Gwilym Bullock as a director on 1 June 2015
|
|
|
18 Jun 2015 |
TM01 |
Termination of appointment of Jason Paul Nixon as a director on 1 June 2015
|
|