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)
|
|
24 Dec 2024 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
24 Sep 2024 |
WU15 |
Notice of final account prior to dissolution
|
|
|
24 Jul 2024 |
WU07 |
Progress report in a winding up by the court
|
|
|
28 Jul 2023 |
WU07 |
Progress report in a winding up by the court
|
|
|
23 Jul 2022 |
WU07 |
Progress report in a winding up by the court
|
|
|
09 Jul 2021 |
WU04 |
Appointment of a liquidator
|
|
|
09 Jul 2021 |
WU14 |
Notice of removal of liquidator by court
|
|
|
08 Jul 2021 |
WU07 |
Progress report in a winding up by the court
|
|
|
25 May 2021 |
TM01 |
Termination of appointment of Craig Griffiths as a director on 25 May 2021
|
|
|
20 Jul 2020 |
WU07 |
Progress report in a winding up by the court
|
|
|
22 Apr 2020 |
REC2 |
Receiver's abstract of receipts and payments to 7 April 2020
|
|
|
22 Apr 2020 |
RM02 |
Notice of ceasing to act as receiver or manager
|
|
|
10 Feb 2020 |
REC2 |
Receiver's abstract of receipts and payments to 20 December 2019
|
|
|
20 Aug 2019 |
REC2 |
Receiver's abstract of receipts and payments to 20 June 2019
|
|
|
20 Aug 2019 |
REC2 |
Receiver's abstract of receipts and payments to 20 June 2019
|
|
|
23 Jul 2019 |
WU07 |
Progress report in a winding up by the court
|
|
|
08 Nov 2018 |
COM1 |
Establishment of creditors or liquidation committee
|
|
|
13 Sep 2018 |
RM01 |
Appointment of receiver or manager
|
|
|
17 Jul 2018 |
RM01 |
Appointment of receiver or manager
|
|
|
22 Jun 2018 |
AD01 |
Registered office address changed from Connect Business Village, C/O Ljs Accounting. 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR England to C/O Wilkins Kennedy Llp Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 22 June 2018
|
|
|
19 Jun 2018 |
WU04 |
Appointment of a liquidator
|
|
|
13 Jun 2018 |
COCOMP |
Order of court to wind up
|
|
|
12 Mar 2018 |
AD01 |
Registered office address changed from C/O Ljs Accounting Services (Uk) Ltd Hub Squared 1st Floor, 3a Bridgewater Street Liverpool Merseyside L1 0AR England to Connect Business Village, C/O Ljs Accounting. 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR on 12 March 2018
|
|
|
02 Feb 2018 |
CS01 |
Confirmation statement made on 13 January 2018 with no updates
|
|
|
20 Dec 2017 |
AD01 |
Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF to C/O Ljs Accounting Services (Uk) Ltd Hub Squared 1st Floor, 3a Bridgewater Street Liverpool Merseyside L1 0AR on 20 December 2017
|
|