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)
|
|
15 Jul 2025 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Apr 2025 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
17 Apr 2025 |
DS01 |
Application to strike the company off the register
|
|
|
11 Mar 2025 |
CS01 |
Confirmation statement made on 22 February 2025 with no updates
|
|
|
19 Dec 2024 |
AD01 |
Registered office address changed from 5 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT England to 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle ST5 9QA on 19 December 2024
|
|
|
01 Jul 2024 |
AA |
Total exemption full accounts made up to 29 February 2024
|
|
|
26 Feb 2024 |
CS01 |
Confirmation statement made on 22 February 2024 with no updates
|
|
|
13 Nov 2023 |
AA |
Micro company accounts made up to 28 February 2023
|
|
|
09 Mar 2023 |
CS01 |
Confirmation statement made on 22 February 2023 with no updates
|
|
|
07 Mar 2023 |
CH01 |
Director's details changed for Mrs Angela Margaret Teresa Furr on 7 March 2023
|
|
|
07 Mar 2023 |
CH01 |
Director's details changed for Mr Adrian Furr on 7 March 2023
|
|
|
07 Mar 2023 |
PSC04 |
Change of details for Mrs Angela Margaret Teresa Furr as a person with significant control on 7 March 2023
|
|
|
07 Mar 2023 |
PSC04 |
Change of details for Mr Adrian Furr as a person with significant control on 7 March 2023
|
|
|
25 Aug 2022 |
AA |
Micro company accounts made up to 28 February 2022
|
|
|
07 Mar 2022 |
CS01 |
Confirmation statement made on 22 February 2022 with no updates
|
|
|
28 Oct 2021 |
CH01 |
Director's details changed for Mrs Angela Margaret Teresa Furr on 28 October 2021
|
|
|
28 Oct 2021 |
PSC04 |
Change of details for Mrs Angela Margaret Teresa Furr as a person with significant control on 28 October 2021
|
|
|
28 Oct 2021 |
CH01 |
Director's details changed for Mr Adrian Furr on 28 October 2021
|
|
|
28 Oct 2021 |
PSC04 |
Change of details for Mr Adrian Furr as a person with significant control on 28 October 2021
|
|
|
11 Aug 2021 |
AD01 |
Registered office address changed from 16 Eastgate Business Centre Eastern Avenue Burton on Trent Staffordshire DE13 0AT England to 5 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT on 11 August 2021
|
|
|
05 May 2021 |
AA |
Micro company accounts made up to 28 February 2021
|
|
|
19 Mar 2021 |
CS01 |
Confirmation statement made on 22 February 2021 with no updates
|
|
|
03 Jul 2020 |
AA |
Micro company accounts made up to 29 February 2020
|
|
|
13 Mar 2020 |
CS01 |
Confirmation statement made on 22 February 2020 with updates
|
|
|
24 Oct 2019 |
AA |
Micro company accounts made up to 28 February 2019
|
|