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 Nov 2022 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
02 Aug 2022 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Sep 2021 |
LIQ03 |
Liquidators' statement of receipts and payments to 13 July 2021
|
|
|
20 Aug 2020 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
13 Aug 2020 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
11 Aug 2020 |
AD01 |
Registered office address changed from Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH England to St. Helens House King Street Derby DE1 3EE on 11 August 2020
|
|
|
03 Aug 2020 |
600 |
Appointment of a voluntary liquidator
|
|
|
03 Aug 2020 |
LIQ02 |
Statement of affairs
|
|
|
03 Aug 2020 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2020-07-14
|
|
|
27 Nov 2019 |
CS01 |
Confirmation statement made on 15 November 2019 with updates
|
|
|
01 Jul 2019 |
AA |
Total exemption full accounts made up to 30 November 2018
|
|
|
29 Nov 2018 |
CS01 |
Confirmation statement made on 15 November 2018 with updates
|
|
|
07 Nov 2018 |
CH01 |
Director's details changed for Mr Gary Keery on 7 November 2018
|
|
|
07 Nov 2018 |
CH01 |
Director's details changed for Mr Alan Keery on 7 November 2018
|
|
|
07 Nov 2018 |
AD01 |
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH on 7 November 2018
|
|
|
06 Nov 2018 |
CH01 |
Director's details changed for Mr Gary Keery on 6 November 2018
|
|
|
06 Nov 2018 |
CH01 |
Director's details changed for Mr Alan Keery on 6 November 2018
|
|
|
08 Aug 2018 |
AA |
Total exemption full accounts made up to 30 November 2017
|
|
|
23 May 2018 |
MR01 |
Registration of charge 087773180002, created on 22 May 2018
|
|
|
30 Nov 2017 |
MR01 |
Registration of charge 087773180001, created on 28 November 2017
|
|
|
16 Nov 2017 |
CS01 |
Confirmation statement made on 15 November 2017 with no updates
|
|
|
02 Nov 2017 |
PSC04 |
Change of details for Mr Alan Keery as a person with significant control on 1 November 2017
|
|
|
02 Nov 2017 |
PSC04 |
Change of details for Mr Gary Keery as a person with significant control on 1 November 2017
|
|
|
02 Nov 2017 |
AD01 |
Registered office address changed from 139 Brick Lane London E1 6SB to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2 November 2017
|
|
|
16 Aug 2017 |
AA |
Total exemption small company accounts made up to 30 November 2016
|
|