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)
|
|
10 Mar 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
10 Dec 2024 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Feb 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 15 December 2023
|
|
|
27 Jun 2023 |
AD01 |
Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3AB on 27 June 2023
|
|
|
13 Feb 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 15 December 2022
|
|
|
04 Jan 2022 |
AD01 |
Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 1 City Road East Manchester M15 4PN on 4 January 2022
|
|
|
04 Jan 2022 |
LIQ02 |
Statement of affairs
|
|
|
04 Jan 2022 |
600 |
Appointment of a voluntary liquidator
|
|
|
04 Jan 2022 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2021-12-16
|
|
|
18 Nov 2021 |
PSC04 |
Change of details for Mr Jason Paul Cunningham as a person with significant control on 26 October 2021
|
|
|
18 Nov 2021 |
CH01 |
Director's details changed for Mr Jason Paul Cunningham on 26 October 2021
|
|
|
22 Oct 2021 |
CS01 |
Confirmation statement made on 17 October 2021 with no updates
|
|
|
01 Jun 2021 |
TM01 |
Termination of appointment of Nicholas David Carlile as a director on 17 May 2021
|
|
|
28 Feb 2021 |
AA |
Unaudited abridged accounts made up to 31 August 2020
|
|
|
05 Nov 2020 |
PSC04 |
Change of details for Mr Nicholas David Carlile as a person with significant control on 1 September 2020
|
|
|
05 Nov 2020 |
CH01 |
Director's details changed for Mr Nicholas David Carlile on 1 September 2020
|
|
|
26 Oct 2020 |
CS01 |
Confirmation statement made on 17 October 2020 with no updates
|
|
|
15 Nov 2019 |
AA |
Unaudited abridged accounts made up to 31 August 2019
|
|
|
05 Nov 2019 |
PSC04 |
Change of details for Mr Jason Paul Cunningham as a person with significant control on 24 September 2019
|
|
|
05 Nov 2019 |
CS01 |
Confirmation statement made on 17 October 2019 with updates
|
|
|
05 Nov 2019 |
AD01 |
Registered office address changed from Langford Farm Paradise Lane Woodlands Hampshire SO40 7GS England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 5 November 2019
|
|
|
05 Nov 2019 |
AA01 |
Previous accounting period extended from 31 March 2019 to 31 August 2019
|
|
|
05 Nov 2019 |
SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
|
05 Nov 2019 |
CH01 |
Director's details changed for Mr Jason Paul Cunningham on 24 September 2019
|
|
|
05 Nov 2019 |
SH01 |
Statement of capital following an allotment of shares on 25 August 2019
|
|