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)
|
|
06 Jun 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 7 April 2025
|
|
|
14 Jun 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 7 April 2024
|
|
|
13 May 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
18 Apr 2024 |
LIQ10 |
Removal of liquidator by court order
|
|
|
31 May 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 7 April 2023
|
|
|
12 Apr 2022 |
AD01 |
Registered office address changed from Caledonia House 3a Draycott Industrial Estate Moreton-in-Marsh GL56 9JY England to 260 Ecclesall Road South Sheffield S11 9PS on 12 April 2022
|
|
|
12 Apr 2022 |
600 |
Appointment of a voluntary liquidator
|
|
|
12 Apr 2022 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2022-04-08
|
|
|
12 Apr 2022 |
LIQ02 |
Statement of affairs
|
|
|
25 Feb 2022 |
CS01 |
Confirmation statement made on 19 February 2022 with updates
|
|
|
06 Feb 2022 |
TM01 |
Termination of appointment of Rebecca Katherine Denyer as a director on 31 January 2022
|
|
|
27 Sep 2021 |
AA01 |
Current accounting period extended from 30 June 2021 to 31 December 2021
|
|
|
02 Mar 2021 |
AP03 |
Appointment of Mr Gary James White as a secretary on 1 March 2021
|
|
|
02 Mar 2021 |
AP01 |
Appointment of Ms Rebecca Katherine Denyer as a director on 1 March 2021
|
|
|
02 Mar 2021 |
TM02 |
Termination of appointment of Practical Cfo Ltd as a secretary on 1 March 2021
|
|
|
02 Mar 2021 |
TM01 |
Termination of appointment of Matthew Ian Topham as a director on 1 March 2021
|
|
|
19 Feb 2021 |
CS01 |
Confirmation statement made on 19 February 2021 with no updates
|
|
|
20 Jan 2021 |
MR01 |
Registration of charge 045248140005, created on 19 January 2021
|
|
|
18 Dec 2020 |
AA |
Unaudited abridged accounts made up to 30 June 2020
|
|
|
26 Oct 2020 |
AD01 |
Registered office address changed from Castle Link, 39 North Bar Street Banbury OX16 0th England to Caledonia House 3a Draycott Industrial Estate Moreton-in-Marsh GL56 9JY on 26 October 2020
|
|
|
25 Feb 2020 |
CS01 |
Confirmation statement made on 19 February 2020 with updates
|
|
|
07 Nov 2019 |
TM01 |
Termination of appointment of Stephen Francis Dunford as a director on 31 October 2019
|
|
|
29 Oct 2019 |
AA |
Total exemption full accounts made up to 30 June 2019
|
|
|
03 Apr 2019 |
AA |
Total exemption full accounts made up to 30 June 2018
|
|
|
26 Mar 2019 |
TM01 |
Termination of appointment of David Tate as a director on 13 March 2019
|
|