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)
|
|
21 Nov 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
21 Aug 2025 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
09 Jul 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 24 June 2025
|
|
|
04 Jul 2024 |
AD01 |
Registered office address changed from 283 Church Street Blackpool Lancashire FY1 3PG England to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 4 July 2024
|
|
|
04 Jul 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
04 Jul 2024 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2024-06-25
|
|
|
04 Jul 2024 |
LIQ01 |
Declaration of solvency
|
|
|
10 Jun 2024 |
AA |
Total exemption full accounts made up to 29 February 2024
|
|
|
10 Apr 2024 |
CS01 |
Confirmation statement made on 7 April 2024 with no updates
|
|
|
29 Nov 2023 |
AA |
Total exemption full accounts made up to 28 February 2023
|
|
|
18 Apr 2023 |
CS01 |
Confirmation statement made on 7 April 2023 with updates
|
|
|
13 Apr 2023 |
PSC07 |
Cessation of David Halliwell as a person with significant control on 24 November 2022
|
|
|
13 Apr 2023 |
PSC07 |
Cessation of Henry David Baldwin as a person with significant control on 24 November 2022
|
|
|
13 Apr 2023 |
PSC02 |
Notification of New Concept Holdings Ltd as a person with significant control on 24 November 2022
|
|
|
05 Jan 2023 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Share transfers 24/11/2022
|
|
|
14 Oct 2022 |
AA |
Total exemption full accounts made up to 28 February 2022
|
|
|
07 Apr 2022 |
CS01 |
Confirmation statement made on 7 April 2022 with updates
|
|
|
07 Apr 2022 |
PSC01 |
Notification of David Halliwell as a person with significant control on 12 February 2022
|
|
|
07 Apr 2022 |
PSC04 |
Change of details for Mr Henry David Baldwin as a person with significant control on 12 February 2022
|
|
|
11 Feb 2022 |
CS01 |
Confirmation statement made on 11 February 2022 with updates
|
|
|
15 Nov 2021 |
SH01 |
Statement of capital following an allotment of shares on 28 October 2021
|
|
|
15 Nov 2021 |
SH01 |
Statement of capital following an allotment of shares on 28 October 2021
|
|
|
02 Jul 2021 |
AD01 |
Registered office address changed from 213 Church Street, Blackpool Church Street Blackpool FY1 3PA United Kingdom to 283 Church Street Blackpool Lancashire FY1 3PG on 2 July 2021
|
|
|
30 Jun 2021 |
AP01 |
Appointment of Mr David Halliwell as a director on 30 June 2021
|
|
|
29 May 2021 |
TM01 |
Termination of appointment of David John Hongkins as a director on 28 May 2021
|
|