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)
|
|
18 Nov 2023 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
18 Aug 2023 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Apr 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 25 February 2023
|
|
|
31 Mar 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 25 February 2022
|
|
|
13 Apr 2021 |
LIQ03 |
Liquidators' statement of receipts and payments to 25 February 2021
|
|
|
23 Mar 2020 |
LIQ03 |
Liquidators' statement of receipts and payments to 25 February 2020
|
|
|
18 Mar 2019 |
AD01 |
Registered office address changed from 71 Moss Road Astbury Congleton Cheshire CW12 3BP England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 18 March 2019
|
|
|
15 Mar 2019 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
14 Mar 2019 |
LIQ02 |
Statement of affairs
|
|
|
14 Mar 2019 |
600 |
Appointment of a voluntary liquidator
|
|
|
14 Mar 2019 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2019-02-26
|
|
|
01 Aug 2018 |
CS01 |
Confirmation statement made on 18 July 2018 with updates
|
|
|
25 May 2018 |
AD01 |
Registered office address changed from 69 Brieryhurst Road Kidsgrove Stoke on Trent Staffordshire ST7 4RZ England to 71 Moss Road Astbury Congleton Cheshire CW12 3BP on 25 May 2018
|
|
|
01 May 2018 |
AD01 |
Registered office address changed from 15 Trent Road Forsbrook Stoke on Trent Staffordshire ST11 9BW England to 69 Brieryhurst Road Kidsgrove Stoke on Trent Staffordshire ST7 4RZ on 1 May 2018
|
|
|
01 May 2018 |
AP01 |
Appointment of Mrs Susan Cotterill as a director on 1 May 2018
|
|
|
01 May 2018 |
TM02 |
Termination of appointment of Ann Jennings as a secretary on 1 May 2018
|
|
|
01 May 2018 |
TM01 |
Termination of appointment of Terence John Balderson as a director on 1 May 2018
|
|
|
01 May 2018 |
AP01 |
Appointment of Mr Craig John Cotterill as a director on 1 May 2018
|
|
|
01 May 2018 |
AP03 |
Appointment of Mrs Susan Cotterill as a secretary on 1 May 2018
|
|
|
01 May 2018 |
AP01 |
Appointment of Mrs Ann Jennings as a director on 1 May 2018
|
|
|
01 May 2018 |
PSC01 |
Notification of Ann Jennings as a person with significant control on 1 May 2018
|
|
|
01 May 2018 |
PSC04 |
Change of details for Terence John Balderson as a person with significant control on 1 May 2018
|
|
|
28 Apr 2018 |
AA |
Total exemption full accounts made up to 31 July 2017
|
|
|
25 Jul 2017 |
CS01 |
Confirmation statement made on 18 July 2017 with updates
|
|
|
25 Jul 2017 |
AA |
Total exemption small company accounts made up to 31 July 2016
|
|