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)
|
|
23 Nov 2024 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
23 Aug 2024 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
26 Aug 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 27 June 2023
|
|
|
20 Jul 2022 |
AD01 |
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR United Kingdom to Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 20 July 2022
|
|
|
20 Jul 2022 |
LIQ01 |
Declaration of solvency
|
|
|
20 Jul 2022 |
600 |
Appointment of a voluntary liquidator
|
|
|
20 Jul 2022 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2022-06-28
|
|
|
29 Mar 2022 |
AA01 |
Previous accounting period shortened from 30 June 2021 to 29 June 2021
|
|
|
20 Sep 2021 |
AP03 |
Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 20 September 2021
|
|
|
20 Sep 2021 |
AA01 |
Previous accounting period extended from 31 December 2020 to 30 June 2021
|
|
|
14 Sep 2021 |
CS01 |
Confirmation statement made on 14 September 2021 with no updates
|
|
|
30 Jul 2021 |
AP01 |
Appointment of Mr Jason Michael Honeyman as a director on 25 January 2021
|
|
|
28 Jul 2021 |
AP01 |
Appointment of Mr Simon Scougall as a director on 25 January 2021
|
|
|
28 Jul 2021 |
AP01 |
Appointment of Mr Keith Derek Adey as a director on 25 January 2021
|
|
|
17 Feb 2021 |
SH01 |
Statement of capital following an allotment of shares on 25 January 2021
|
|
|
17 Feb 2021 |
MA |
Memorandum and Articles of Association
|
|
|
17 Feb 2021 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
05 Feb 2021 |
SH20 |
Statement by Directors
|
|
|
05 Feb 2021 |
SH19 |
Statement of capital on 5 February 2021
|
|
|
05 Feb 2021 |
CAP-SS |
Solvency Statement dated 25/01/21
|
|
|
05 Feb 2021 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Share premium account of the company be cancelled and the amount of the share premium account so cancelled be credited to a distributable reserve of the company 25/01/2021
|
|
|
02 Feb 2021 |
PSC02 |
Notification of Bellway Homes Limited as a person with significant control on 25 January 2021
|
|
|
02 Feb 2021 |
PSC07 |
Cessation of Cribbs Triangle Limited as a person with significant control on 25 January 2021
|
|
|
01 Feb 2021 |
AD01 |
Registered office address changed from 7 Whiteladies Road Clifton Bristol BS8 1NN to Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 1 February 2021
|
|
|
01 Feb 2021 |
TM01 |
Termination of appointment of Andrew Dexter Maltby as a director on 25 January 2021
|
|