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)
|
|
08 Aug 2025 |
600 |
Appointment of a voluntary liquidator
|
|
|
22 Jul 2025 |
AM22 |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
27 Feb 2025 |
AM10 |
Administrator's progress report
|
|
|
06 Jan 2025 |
AM02 |
Statement of affairs with form AM02SOA
|
|
|
19 Oct 2024 |
AM07 |
Result of meeting of creditors
|
|
|
07 Oct 2024 |
COM1 |
Establishment of creditors or liquidation committee
|
|
|
20 Sep 2024 |
AM03 |
Statement of administrator's proposal
|
|
|
31 Jul 2024 |
AD01 |
Registered office address changed from Viewpoint, Basing View Basingstoke Hampshire RG21 4RG England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 31 July 2024
|
|
|
30 Jul 2024 |
AM01 |
Appointment of an administrator
|
|
|
20 May 2024 |
MR04 |
Satisfaction of charge 115946940002 in full
|
|
|
02 Feb 2024 |
CH01 |
Director's details changed for Mr Stephen Grant Jordan on 31 January 2024
|
|
|
31 Jan 2024 |
PSC05 |
Change of details for Hypertunnel Holdings Limited as a person with significant control on 31 January 2024
|
|
|
31 Jan 2024 |
AD01 |
Registered office address changed from 1st Floor, the Pavillion Viewpoint Basing View Basingstoke Hampshire RG21 4RG England to Viewpoint, Basing View Basingstoke Hampshire RG21 4RG on 31 January 2024
|
|
|
31 Jan 2024 |
CH01 |
Director's details changed for Mr Jeremy Guy Wilmot Hammond on 31 January 2024
|
|
|
31 Jan 2024 |
AA |
Total exemption full accounts made up to 30 April 2023
|
|
|
25 Oct 2023 |
MR01 |
Registration of charge 115946940002, created on 24 October 2023
|
|
|
11 Oct 2023 |
CS01 |
Confirmation statement made on 11 October 2023 with updates
|
|
|
09 May 2023 |
AA |
Accounts for a small company made up to 30 April 2022
|
|
|
16 Oct 2022 |
CS01 |
Confirmation statement made on 14 October 2022 with no updates
|
|
|
14 Oct 2021 |
CS01 |
Confirmation statement made on 14 October 2021 with updates
|
|
|
30 Sep 2021 |
AA |
Accounts for a small company made up to 30 April 2021
|
|
|
03 Aug 2021 |
MR04 |
Satisfaction of charge 115946940001 in full
|
|
|
06 Jun 2021 |
PSC07 |
Cessation of Stephen Grant Jordan as a person with significant control on 6 June 2021
|
|
|
06 Jun 2021 |
PSC07 |
Cessation of Jeremy Guy Wilmot Hammond as a person with significant control on 6 June 2021
|
|
|
06 Jun 2021 |
PSC02 |
Notification of Hypertunnel Holdings Limited as a person with significant control on 6 June 2021
|
|