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)
|
|
13 Feb 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
13 Nov 2024 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Oct 2023 |
AD01 |
Registered office address changed from 34 High Street Aldridge Walsall West Midlands WS9 8LZ England to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 5 October 2023
|
|
|
05 Oct 2023 |
600 |
Appointment of a voluntary liquidator
|
|
|
05 Oct 2023 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2023-09-14
|
|
|
05 Oct 2023 |
LIQ02 |
Statement of affairs
|
|
|
26 Apr 2023 |
AA |
Total exemption full accounts made up to 31 October 2022
|
|
|
28 Oct 2022 |
CS01 |
Confirmation statement made on 15 October 2022 with updates
|
|
|
26 Jan 2022 |
AA |
Total exemption full accounts made up to 31 October 2021
|
|
|
27 Oct 2021 |
CS01 |
Confirmation statement made on 15 October 2021 with updates
|
|
|
22 Oct 2021 |
TM01 |
Termination of appointment of Stephen George Yeates as a director on 28 September 2021
|
|
|
13 Jan 2021 |
AA |
Total exemption full accounts made up to 31 October 2020
|
|
|
16 Nov 2020 |
CS01 |
Confirmation statement made on 15 October 2020 with no updates
|
|
|
12 Nov 2020 |
AA01 |
Previous accounting period extended from 30 September 2020 to 31 October 2020
|
|
|
29 Sep 2020 |
AA01 |
Current accounting period shortened from 31 October 2020 to 30 September 2020
|
|
|
18 Mar 2020 |
AA |
Total exemption full accounts made up to 31 October 2019
|
|
|
08 Jan 2020 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
07 Jan 2020 |
CS01 |
Confirmation statement made on 15 October 2019 with no updates
|
|
|
07 Jan 2020 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
18 Apr 2019 |
AD01 |
Registered office address changed from 11 Riverview the Embankment Business Park, Heaton Mersey Stockport SK4 3GN England to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 18 April 2019
|
|
|
20 Dec 2018 |
AA |
Total exemption full accounts made up to 31 October 2018
|
|
|
15 Oct 2018 |
CS01 |
Confirmation statement made on 15 October 2018 with updates
|
|
|
26 Jul 2018 |
AA |
Total exemption full accounts made up to 31 October 2017
|
|
|
01 Nov 2017 |
CS01 |
Confirmation statement made on 15 October 2017 with updates
|
|
|
01 Nov 2017 |
SH01 |
Statement of capital following an allotment of shares on 25 November 2016
|
|