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)
|
|
02 Dec 2022 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
02 Sep 2022 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
17 Jun 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 23 April 2022
|
|
|
30 Jun 2021 |
LIQ03 |
Liquidators' statement of receipts and payments to 23 April 2021
|
|
|
02 Jul 2020 |
LIQ03 |
Liquidators' statement of receipts and payments to 23 April 2020
|
|
|
24 May 2019 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
16 May 2019 |
AD01 |
Registered office address changed from Suite 6 Merchants Place Brunswick Business Park Liverpool L3 4BJ England to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 16 May 2019
|
|
|
15 May 2019 |
LIQ02 |
Statement of affairs
|
|
|
15 May 2019 |
600 |
Appointment of a voluntary liquidator
|
|
|
15 May 2019 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2019-04-24
|
|
|
20 Nov 2018 |
MR04 |
Satisfaction of charge 077204710002 in full
|
|
|
08 Sep 2018 |
AA |
Total exemption full accounts made up to 31 December 2017
|
|
|
04 Jul 2018 |
CS01 |
Confirmation statement made on 27 June 2018 with no updates
|
|
|
08 Jun 2018 |
MR04 |
Satisfaction of charge 077204710003 in full
|
|
|
08 Jun 2018 |
MR04 |
Satisfaction of charge 077204710001 in full
|
|
|
13 Oct 2017 |
AD01 |
Registered office address changed from Floor 1, Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF England to Suite 6 Merchants Place Brunswick Business Park Liverpool L3 4BJ on 13 October 2017
|
|
|
27 Jun 2017 |
CS01 |
Confirmation statement made on 27 June 2017 with updates
|
|
|
27 Jun 2017 |
AD01 |
Registered office address changed from Floor 2 Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF to Floor 1, Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF on 27 June 2017
|
|
|
27 Jun 2017 |
PSC07 |
Cessation of Ian Robert Knox as a person with significant control on 1 November 2016
|
|
|
19 Jun 2017 |
AA |
Total exemption full accounts made up to 31 December 2016
|
|
|
30 Sep 2016 |
AA |
Total exemption small company accounts made up to 31 December 2015
|
|
|
24 Aug 2016 |
CS01 |
Confirmation statement made on 27 July 2016 with updates
|
|
|
09 Mar 2016 |
AA01 |
Previous accounting period extended from 31 July 2015 to 31 December 2015
|
|
|
19 Aug 2015 |
MR01 |
Registration of charge 077204710003, created on 4 August 2015
|
|
|
19 Aug 2015 |
MR01 |
Registration of charge 077204710002, created on 4 August 2015
|
|