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)
|
|
28 Apr 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
28 Jan 2025 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Feb 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 18 December 2023
|
|
|
09 Jun 2023 |
AD01 |
Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX to 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on 9 June 2023
|
|
|
05 Jun 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 18 December 2022
|
|
|
25 Feb 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 18 December 2021
|
|
|
04 Mar 2021 |
LIQ03 |
Liquidators' statement of receipts and payments to 18 December 2020
|
|
|
09 Jan 2020 |
AD01 |
Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 9 January 2020
|
|
|
08 Jan 2020 |
LIQ02 |
Statement of affairs
|
|
|
08 Jan 2020 |
600 |
Appointment of a voluntary liquidator
|
|
|
08 Jan 2020 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2019-12-19
|
|
|
27 Jun 2019 |
AD01 |
Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019
|
|
|
05 Jun 2019 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
21 May 2019 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
15 Mar 2019 |
CS01 |
Confirmation statement made on 15 March 2019 with no updates
|
|
|
21 Dec 2018 |
AA01 |
Previous accounting period shortened from 29 March 2018 to 28 March 2018
|
|
|
26 Sep 2018 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
25 Sep 2018 |
CS01 |
Confirmation statement made on 20 September 2018 with no updates
|
|
|
21 Sep 2018 |
PSC01 |
Notification of Simon Fine as a person with significant control on 20 September 2018
|
|
|
20 Sep 2018 |
AP01 |
Appointment of Mr Simon Daniel Fine as a director on 20 September 2018
|
|
|
09 Jun 2018 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
22 May 2018 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
19 Mar 2018 |
PSC02 |
Notification of The Fine Corporation Limited as a person with significant control on 6 March 2018
|
|
|
16 Mar 2018 |
PSC07 |
Cessation of Stuart Mcalpine Miller as a person with significant control on 6 March 2018
|
|
|
16 Mar 2018 |
PSC07 |
Cessation of Nicola Mcalpine Miller as a person with significant control on 6 March 2018
|
|