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)
|
|
03 Mar 2022 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
03 Dec 2021 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
26 Nov 2020 |
LIQ03 |
Liquidators' statement of receipts and payments to 25 September 2020
|
|
|
12 Nov 2019 |
LIQ03 |
Liquidators' statement of receipts and payments to 25 September 2019
|
|
|
24 Oct 2018 |
AD01 |
Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 24 October 2018
|
|
|
19 Oct 2018 |
600 |
Appointment of a voluntary liquidator
|
|
|
19 Oct 2018 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2018-09-26
|
|
|
19 Oct 2018 |
LIQ01 |
Declaration of solvency
|
|
|
21 Sep 2018 |
TM01 |
Termination of appointment of Stacey Louise Rasheed as a director on 12 September 2018
|
|
|
21 Sep 2018 |
TM01 |
Termination of appointment of Peter Charles Sephton as a director on 12 September 2018
|
|
|
21 Sep 2018 |
TM01 |
Termination of appointment of Gary Shulman as a director on 12 September 2018
|
|
|
19 Sep 2018 |
TM01 |
Termination of appointment of Henry Buckley as a director on 18 September 2018
|
|
|
30 Jan 2018 |
CS01 |
Confirmation statement made on 20 January 2018 with no updates
|
|
|
30 Jan 2018 |
AD04 |
Register(s) moved to registered office address 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
|
|
|
29 Jan 2018 |
PSC05 |
Change of details for Blackburn Brakes Holdings Limited as a person with significant control on 6 April 2016
|
|
|
25 Sep 2017 |
AP01 |
Appointment of Mr Henry Buckley as a director on 15 September 2017
|
|
|
25 Sep 2017 |
TM01 |
Termination of appointment of Nicola Campbell as a director on 15 September 2017
|
|
|
22 Sep 2017 |
AA01 |
Current accounting period extended from 30 September 2017 to 31 December 2017
|
|
|
22 Sep 2017 |
AD01 |
Registered office address changed from Oxford Street Works Oxford Street Accrington Lancashire BB5 1QX to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 22 September 2017
|
|
|
22 Sep 2017 |
MR04 |
Satisfaction of charge 050210210004 in full
|
|
|
21 Sep 2017 |
AP01 |
Appointment of Mr Peter Charles Sephton as a director on 15 September 2017
|
|
|
21 Sep 2017 |
AP01 |
Appointment of Mr Neil Michael Croxson as a director on 15 September 2017
|
|
|
21 Sep 2017 |
TM01 |
Termination of appointment of Declan Shulman as a director on 15 September 2017
|
|
|
21 Sep 2017 |
TM01 |
Termination of appointment of Steven Reddaway as a director on 15 September 2017
|
|
|
21 Sep 2017 |
TM01 |
Termination of appointment of David Pinnington as a director on 15 September 2017
|
|