|
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)
|
|
08 Sep 2022 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
08 Jun 2022 |
AM23 |
Notice of move from Administration to Dissolution
|
|
|
25 Apr 2022 |
AD01 |
Registered office address changed from Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH to Lockington House Millhouse Bus. Cent Station Road Castle Donington DE74 2NJ on 25 April 2022
|
|
|
18 Jan 2022 |
AM10 |
Administrator's progress report
|
|
|
12 Aug 2021 |
AM02 |
Statement of affairs with form AM02SOA
|
|
|
12 Jul 2021 |
AM06 |
Notice of deemed approval of proposals
|
|
|
08 Jul 2021 |
AM03 |
Statement of administrator's proposal
|
|
|
01 Jul 2021 |
AM01 |
Appointment of an administrator
|
|
|
24 Jun 2021 |
MR05 |
Part of the property or undertaking has been released and no longer forms part of charge 074406590004
|
|
|
30 Mar 2021 |
AA01 |
Current accounting period shortened from 31 March 2020 to 30 March 2020
|
|
|
14 Dec 2020 |
CS01 |
Confirmation statement made on 16 November 2020 with no updates
|
|
|
14 Dec 2020 |
PSC04 |
Change of details for Mr Michael Mackley as a person with significant control on 1 November 2020
|
|
|
05 Nov 2020 |
RPCH01 |
Correction of a Director's date of birth incorrectly stated on incorporation / mr mick mackley
|
|
|
19 May 2020 |
TM01 |
Termination of appointment of Michael Mackley as a director on 18 May 2020
|
|
|
20 Dec 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
20 Nov 2019 |
CS01 |
Confirmation statement made on 16 November 2019 with no updates
|
|
|
16 Jul 2019 |
PSC04 |
Change of details for Mr Michael Mackley as a person with significant control on 9 July 2019
|
|
|
16 Jul 2019 |
AD01 |
Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northants NN8 5AA to Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH on 16 July 2019
|
|
|
16 Jul 2019 |
PSC04 |
Change of details for Mr Michael Mackley as a person with significant control on 9 July 2019
|
|
|
16 Jul 2019 |
CH01 |
Director's details changed for Mr Mick Mackley on 9 July 2019
|
|
|
16 Jul 2019 |
CH01 |
Director's details changed for Mr Michael Mackley on 9 July 2019
|
|
|
16 Jul 2019 |
PSC04 |
Change of details for Mrs Lorna Mackley as a person with significant control on 9 July 2019
|
|
|
16 Jul 2019 |
CH01 |
Director's details changed for Mrs Lorna Mackley on 9 July 2019
|
|
|
20 Dec 2018 |
AA |
Total exemption full accounts made up to 31 March 2018
|
|
|
28 Nov 2018 |
CS01 |
Confirmation statement made on 16 November 2018 with updates
|
|