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) |
---|---|---|---|
26 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 1 March 2022 | |
01 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2021 | |
13 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2020 | |
19 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2019 | LIQ10 | Removal of liquidator by court order | |
05 Nov 2019 | TM01 | Termination of appointment of Todd Clinton Hallam as a director on 23 April 2019 | |
17 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Mar 2019 | AD01 | Registered office address changed from 4 Campbells Business Park Campbells Meadow King's Lynn PE30 4YR England to Townshend House Crown Road Norwich NR1 3DT on 15 March 2019 | |
13 Mar 2019 | LIQ02 | Statement of affairs | |
13 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | TM01 | Termination of appointment of Stephen Ashley England as a director on 27 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
13 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
25 Jan 2017 | MR04 | Satisfaction of charge 19 in full | |
23 Dec 2016 | MR01 | Registration of charge 014358100023, created on 16 December 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from Chalcroft Limited Hamlin Way King's Lynn Norfolk PE30 4NG to 4 Campbells Business Park Campbells Meadow King's Lynn PE30 4YR on 20 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
20 Apr 2016 | AD03 | Register(s) moved to registered inspection location Flint Building 1 Bedding Lane Norwich Norfolk NR3 1RG | |
20 Apr 2016 | AD02 | Register inspection address has been changed from 51 Colegate Norwich Norfolk NR3 1DD to Flint Building 1 Bedding Lane Norwich Norfolk NR3 1RG |