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)
|
|
29 Aug 2025 |
COLIQ |
Deferment of dissolution (voluntary)
|
|
|
31 Mar 2025 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Apr 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 8 February 2024
|
|
|
13 Mar 2023 |
LIQ02 |
Statement of affairs
|
|
|
22 Feb 2023 |
AD01 |
Registered office address changed from Carrcroft Suffield Hill Suffield Scarborough N Yorks YO13 0BH to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 22 February 2023
|
|
|
22 Feb 2023 |
600 |
Appointment of a voluntary liquidator
|
|
|
22 Feb 2023 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2023-02-09
|
|
|
21 Oct 2022 |
TM01 |
Termination of appointment of Ian Conn Roberts as a director on 21 October 2022
|
|
|
03 Aug 2022 |
CS01 |
Confirmation statement made on 16 July 2022 with no updates
|
|
|
03 Mar 2022 |
AA |
Total exemption full accounts made up to 31 January 2022
|
|
|
03 Mar 2022 |
AA |
Total exemption full accounts made up to 31 January 2021
|
|
|
19 Jul 2021 |
CS01 |
Confirmation statement made on 16 July 2021 with no updates
|
|
|
28 Jul 2020 |
CS01 |
Confirmation statement made on 16 July 2020 with updates
|
|
|
13 Jul 2020 |
MR01 |
Registration of charge 071344090002, created on 1 July 2020
|
|
|
07 May 2020 |
MR01 |
Registration of charge 071344090001, created on 27 April 2020
|
|
|
08 Apr 2020 |
AA |
Total exemption full accounts made up to 31 January 2020
|
|
|
29 Jan 2020 |
PSC04 |
Change of details for Mr Howard Colin Rogers as a person with significant control on 20 December 2019
|
|
|
27 Jan 2020 |
PSC04 |
Change of details for Mr Howard Colin Rogers as a person with significant control on 20 December 2019
|
|
|
08 Jan 2020 |
SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
|
08 Jan 2020 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
16 Jul 2019 |
CS01 |
Confirmation statement made on 16 July 2019 with updates
|
|
|
10 Jul 2019 |
PSC01 |
Notification of Gareth Rogers as a person with significant control on 14 June 2019
|
|
|
02 Jul 2019 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
28 Jun 2019 |
SH01 |
Statement of capital following an allotment of shares on 14 June 2019
|
|
|
28 Jun 2019 |
SH08 |
Change of share class name or designation
|
|