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 Sep 2024 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
11 Jun 2024 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Feb 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 26 January 2024
|
|
|
21 Dec 2023 |
AD01 |
Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 21 December 2023
|
|
|
31 Mar 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 26 January 2023
|
|
|
08 Feb 2022 |
600 |
Appointment of a voluntary liquidator
|
|
|
08 Feb 2022 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2022-01-27
|
|
|
07 Feb 2022 |
LIQ02 |
Statement of affairs
|
|
|
06 Jan 2022 |
AD01 |
Registered office address changed from C/O Rjf 10th Floor 3 Hardman Street Manchester Greater Manchester M3 3HF United Kingdom to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 January 2022
|
|
|
25 Nov 2021 |
CS01 |
Confirmation statement made on 20 November 2021 with updates
|
|
|
06 May 2021 |
AD01 |
Registered office address changed from 22nd Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT England to C/O Rjf 10th Floor 3 Hardman Street Manchester Greater Manchester M3 3HF on 6 May 2021
|
|
|
01 Apr 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
30 Mar 2021 |
TM01 |
Termination of appointment of Russell Hodgetts as a director on 30 March 2021
|
|
|
10 Mar 2021 |
SH01 |
Statement of capital following an allotment of shares on 10 March 2021
|
|
|
20 Nov 2020 |
CS01 |
Confirmation statement made on 20 November 2020 with updates
|
|
|
10 Aug 2020 |
TM01 |
Termination of appointment of Harvey Samuel West as a director on 1 June 2020
|
|
|
28 May 2020 |
AP01 |
Appointment of Richard John Long as a director on 18 May 2020
|
|
|
03 Apr 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
20 Nov 2019 |
CS01 |
Confirmation statement made on 20 November 2019 with updates
|
|
|
30 Aug 2019 |
PSC08 |
Notification of a person with significant control statement
|
|
|
30 Aug 2019 |
PSC07 |
Cessation of Nwf (Energy and Environmental Technologies) Lp as a person with significant control on 30 August 2019
|
|
|
26 Feb 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
20 Nov 2018 |
CS01 |
Confirmation statement made on 20 November 2018 with updates
|
|
|
04 Jun 2018 |
AD01 |
Registered office address changed from 3000 Aviator Way Manchester Greater Manchester M22 5TG England to 22nd Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT on 4 June 2018
|
|
|
09 Apr 2018 |
AA |
Accounts for a small company made up to 31 December 2017
|
|