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)
|
|
29 Oct 2019 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
29 Jul 2019 |
AM23 |
Notice of move from Administration to Dissolution
|
|
|
26 Feb 2019 |
AM10 |
Administrator's progress report
|
|
|
15 Sep 2018 |
AM06 |
Notice of deemed approval of proposals
|
|
|
20 Aug 2018 |
AM03 |
Statement of administrator's proposal
|
|
|
13 Aug 2018 |
AD01 |
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to C/O Duff & Phelps the Shard 32 London Bridge Street London United Kingdom SE1 9SG on 13 August 2018
|
|
|
10 Aug 2018 |
AM01 |
Appointment of an administrator
|
|
|
10 Apr 2018 |
MR01 |
Registration of charge 107435900003, created on 6 April 2018
|
|
|
28 Dec 2017 |
AA01 |
Current accounting period extended from 30 April 2018 to 31 May 2018
|
|
|
06 Nov 2017 |
AP01 |
Appointment of Mr Peter Ridler as a director on 18 October 2017
|
|
|
06 Nov 2017 |
AP01 |
Appointment of Mr David Weston French as a director on 18 October 2017
|
|
|
06 Nov 2017 |
TM01 |
Termination of appointment of Shaun Simon Wills as a director on 18 October 2017
|
|
|
06 Nov 2017 |
TM01 |
Termination of appointment of Beverley Kettle as a director on 18 October 2017
|
|
|
28 Jun 2017 |
CS01 |
Confirmation statement made on 27 June 2017 with updates
|
|
|
27 Jun 2017 |
PSC02 |
Notification of Calveton Style Holdings Limited as a person with significant control on 31 May 2017
|
|
|
27 Jun 2017 |
PSC07 |
Cessation of Gateley Incorporations Limited as a person with significant control on 31 May 2017
|
|
|
20 Jun 2017 |
AP01 |
Appointment of Mr Michael Anthony Welden as a director on 1 June 2017
|
|
|
16 Jun 2017 |
TM01 |
Termination of appointment of Gateley Incorporations Limited as a director on 31 May 2017
|
|
|
16 Jun 2017 |
TM02 |
Termination of appointment of Gateley Secretaries Limited as a secretary on 31 May 2017
|
|
|
16 Jun 2017 |
TM01 |
Termination of appointment of Michael James Ward as a director on 31 May 2017
|
|
|
16 Jun 2017 |
AP01 |
Appointment of Beverley Kettle as a director on 31 May 2017
|
|
|
16 Jun 2017 |
AP01 |
Appointment of Mr Shaun Simon Wills as a director on 31 May 2017
|
|
|
12 Jun 2017 |
MR01 |
Registration of charge 107435900002, created on 3 June 2017
|
|
|
09 Jun 2017 |
MR01 |
Registration of charge 107435900001, created on 3 June 2017
|
|
|
30 May 2017 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-05-30
|
|