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 Jun 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 29 May 2025
|
|
|
17 Jun 2024 |
LIQ02 |
Statement of affairs
|
|
|
10 Jun 2024 |
AD01 |
Registered office address changed from 10 Park Place Manchester United Kingdom M4 4EY United Kingdom to C/O Revolution Rti Limited Suite 1 Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 10 June 2024
|
|
|
10 Jun 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
10 Jun 2024 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2024-05-30
|
|
|
24 Jan 2024 |
CS01 |
Confirmation statement made on 21 January 2024 with no updates
|
|
|
12 Jan 2024 |
AA |
Total exemption full accounts made up to 31 January 2023
|
|
|
31 Oct 2023 |
AA01 |
Previous accounting period shortened from 31 January 2023 to 30 January 2023
|
|
|
31 Jan 2023 |
AA |
Total exemption full accounts made up to 31 January 2022
|
|
|
25 Jan 2023 |
CS01 |
Confirmation statement made on 21 January 2023 with updates
|
|
|
22 Sep 2022 |
PSC04 |
Change of details for Mrs Carol Anne Riley-Oakes as a person with significant control on 21 September 2022
|
|
|
20 Sep 2022 |
CH01 |
Director's details changed for Mr Russell Paul Oakes on 16 September 2022
|
|
|
16 Sep 2022 |
AD01 |
Registered office address changed from 4a Robson Way, Blackpool, Robson Way Blackpool FY3 7PP England to 10 Park Place Manchester United Kingdom M4 4EY on 16 September 2022
|
|
|
16 Sep 2022 |
PSC04 |
Change of details for Mrs Carol Anne Riley-Oakes as a person with significant control on 6 April 2016
|
|
|
05 Mar 2022 |
CS01 |
Confirmation statement made on 21 January 2022 with no updates
|
|
|
16 Nov 2021 |
AA |
Total exemption full accounts made up to 31 January 2021
|
|
|
28 Apr 2021 |
CS01 |
Confirmation statement made on 21 January 2021 with no updates
|
|
|
06 Oct 2020 |
AA |
Total exemption full accounts made up to 31 January 2020
|
|
|
27 Jun 2020 |
AD01 |
Registered office address changed from 5 Hazelwood Drive Hesketh Bank Preston PR4 6PJ to 4a Robson Way, Blackpool, Robson Way Blackpool FY3 7PP on 27 June 2020
|
|
|
18 Mar 2020 |
TM01 |
Termination of appointment of Brendan Mcnulty as a director on 7 March 2020
|
|
|
24 Jan 2020 |
CS01 |
Confirmation statement made on 21 January 2020 with no updates
|
|
|
02 Jul 2019 |
AA |
Total exemption full accounts made up to 31 January 2019
|
|
|
22 Jan 2019 |
CS01 |
Confirmation statement made on 21 January 2019 with no updates
|
|
|
30 May 2018 |
AA |
Total exemption full accounts made up to 31 January 2018
|
|
|
28 Mar 2018 |
AP01 |
Appointment of Mr Brendan Mcnulty as a director on 25 March 2018
|
|