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)
|
|
04 Jun 2024 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Mar 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
07 Mar 2024 |
DS01 |
Application to strike the company off the register
|
|
|
10 Aug 2023 |
CS01 |
Confirmation statement made on 10 August 2023 with no updates
|
|
|
28 Apr 2023 |
AA |
Micro company accounts made up to 30 July 2022
|
|
|
10 Aug 2022 |
CS01 |
Confirmation statement made on 10 August 2022 with no updates
|
|
|
29 Apr 2022 |
AA |
Micro company accounts made up to 30 July 2021
|
|
|
17 Sep 2021 |
AD01 |
Registered office address changed from Unit 1 the Wharf Bridge Street Birmingham B1 2JR England to Unit 1 the Wharf, Bridge Street Birmingham B1 2JS on 17 September 2021
|
|
|
10 Aug 2021 |
CS01 |
Confirmation statement made on 10 August 2021 with no updates
|
|
|
28 Sep 2020 |
AA |
Total exemption full accounts made up to 30 July 2020
|
|
|
10 Aug 2020 |
CS01 |
Confirmation statement made on 10 August 2020 with updates
|
|
|
30 Apr 2020 |
AA |
Total exemption full accounts made up to 30 July 2019
|
|
|
13 Mar 2020 |
CS01 |
Confirmation statement made on 10 March 2020 with no updates
|
|
|
10 Jul 2019 |
AD01 |
Registered office address changed from Peak View King Edward Street Macclesfield Cheshire SK10 1AQ to Unit 1 the Wharf Bridge Street Birmingham B1 2JR on 10 July 2019
|
|
|
10 Jul 2019 |
TM01 |
Termination of appointment of Victoria Angela Hill as a director on 5 July 2019
|
|
|
10 Jul 2019 |
PSC02 |
Notification of Pac Group Limited as a person with significant control on 5 July 2019
|
|
|
10 Jul 2019 |
PSC07 |
Cessation of Christopher Joseph Futcher as a person with significant control on 5 July 2019
|
|
|
10 Jul 2019 |
AP01 |
Appointment of Mr Daniel John Clay as a director on 5 July 2019
|
|
|
24 Jun 2019 |
AA |
Total exemption full accounts made up to 30 July 2018
|
|
|
24 Jun 2019 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/18
|
|
|
18 Mar 2019 |
AA01 |
Previous accounting period shortened from 31 July 2018 to 30 July 2018
|
|
|
11 Mar 2019 |
CS01 |
Confirmation statement made on 10 March 2019 with no updates
|
|
|
07 Jan 2019 |
TM01 |
Termination of appointment of Christopher Joseph Futcher as a director on 27 November 2018
|
|
|
05 Jul 2018 |
AP01 |
Appointment of Miss Victoria Angela Hill as a director on 1 July 2018
|
|
|
25 May 2018 |
CS01 |
Confirmation statement made on 10 March 2018 with no updates
|
|