|
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)
|
|
19 Dec 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 28 October 2024
|
|
|
08 Nov 2024 |
AD01 |
Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Jt Maxwell Limited Albert Street Unit 2.01 Hollinwood Business Centre Hollinwood Failsworth OL8 3QL on 8 November 2024
|
|
|
07 Apr 2024 |
AD01 |
Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 7 April 2024
|
|
|
30 Dec 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 28 October 2023
|
|
|
04 Jan 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 28 October 2022
|
|
|
08 Nov 2021 |
LIQ02 |
Statement of affairs
|
|
|
08 Nov 2021 |
600 |
Appointment of a voluntary liquidator
|
|
|
08 Nov 2021 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2021-10-29
|
|
|
29 Jul 2021 |
AA |
Micro company accounts made up to 31 January 2021
|
|
|
22 Feb 2021 |
CS01 |
Confirmation statement made on 10 January 2021 with no updates
|
|
|
22 Oct 2020 |
AA |
Micro company accounts made up to 31 January 2020
|
|
|
31 Jan 2020 |
AD01 |
Registered office address changed from 10 Holt Castle Barns Holt Heath Worcester Worcestershire WR6 6NJ England to 85 First Floor Great Portland Street London W1W 7LT on 31 January 2020
|
|
|
10 Jan 2020 |
CS01 |
Confirmation statement made on 10 January 2020 with no updates
|
|
|
24 Oct 2019 |
AA |
Micro company accounts made up to 31 January 2019
|
|
|
08 Mar 2019 |
AD01 |
Registered office address changed from 10 10 Holt Castle Barns Holt Heath Worcester WR6 6NJ England to 10 Holt Castle Barns Holt Heath Worcester Worcestershire WR6 6NJ on 8 March 2019
|
|
|
08 Mar 2019 |
AD01 |
Registered office address changed from The Courtyard Battenhall Place Battenhall Worcester Worcestershire WR5 2DT United Kingdom to 10 10 Holt Castle Barns Holt Heath Worcester WR6 6NJ on 8 March 2019
|
|
|
11 Jan 2019 |
CS01 |
Confirmation statement made on 11 January 2019 with no updates
|
|
|
12 Oct 2018 |
AA |
Micro company accounts made up to 31 January 2018
|
|
|
19 Jan 2018 |
AD01 |
Registered office address changed from 29 Foregate Street Worcester Worcestershire WR1 1DS England to The Courtyard Battenhall Place Battenhall Worcester Worcestershire WR5 2DT on 19 January 2018
|
|
|
13 Jan 2018 |
CS01 |
Confirmation statement made on 12 January 2018 with updates
|
|
|
13 Jan 2018 |
AD01 |
Registered office address changed from 29 Foregate Street Worcester Worcestershire WR1 1DS England to 29 Foregate Street Worcester Worcestershire WR1 1DS on 13 January 2018
|
|
|
13 Jan 2018 |
SH01 |
Statement of capital following an allotment of shares on 16 January 2017
|
|
|
13 Jan 2018 |
TM01 |
Termination of appointment of Gary James as a director on 29 November 2017
|
|
|
13 Jan 2018 |
AD01 |
Registered office address changed from Regus Unit 115-119, Fort Dunlop, Fort Parkway. Birmingham B24 9FE England to 29 Foregate Street Worcester Worcestershire WR1 1DS on 13 January 2018
|
|
|
11 Jan 2018 |
PSC07 |
Cessation of Gary James as a person with significant control on 29 November 2017
|
|