|
|
05 Mar 2025
|
05 Mar 2025
Final Gazette dissolved following liquidation
|
|
|
05 Dec 2024
|
05 Dec 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Nov 2023
|
07 Nov 2023
Appointment of an administrator
|
|
|
26 Oct 2023
|
26 Oct 2023
Appointment of a voluntary liquidator
|
|
|
11 Oct 2023
|
11 Oct 2023
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
27 Jul 2023
|
27 Jul 2023
Registered office address changed from Floor Four Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 27 July 2023
|
|
|
15 Jun 2023
|
15 Jun 2023
Result of meeting of creditors
|
|
|
09 Jun 2023
|
09 Jun 2023
Statement of affairs with form AM02SOA
|
|
|
25 May 2023
|
25 May 2023
Statement of administrator's proposal
|
|
|
14 Apr 2023
|
14 Apr 2023
Registered office address changed from Unit 5 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ United Kingdom to Floor Four Toronto Square Toronto Street Leeds LS1 2HJ on 14 April 2023
|
|
|
13 Apr 2023
|
13 Apr 2023
Appointment of an administrator
|
|
|
11 Apr 2023
|
11 Apr 2023
Memorandum and Articles of Association
|
|
|
11 Apr 2023
|
11 Apr 2023
Resolutions
|
|
|
30 Mar 2023
|
30 Mar 2023
Termination of appointment of Simon Hobart Charles Morrish as a director on 29 March 2023
|
|
|
28 Mar 2023
|
28 Mar 2023
Satisfaction of charge 032084700002 in full
|
|
|
27 Mar 2023
|
27 Mar 2023
Registration of charge 032084700003, created on 24 March 2023
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 6 June 2022 with no updates
|
|
|
18 Feb 2022
|
18 Feb 2022
Registration of charge 032084700002, created on 18 February 2022
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 6 June 2021 with no updates
|
|
|
06 Jan 2021
|
06 Jan 2021
Registered office address changed from Unit 5 Woodbrook Crescent Radford Way Billiceray Essex CM12 0EQ United Kingdom to Unit 5 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ on 6 January 2021
|
|
|
06 Jan 2021
|
06 Jan 2021
Change of details for Survey Roofing Group Limited as a person with significant control on 6 January 2021
|
|
|
16 Dec 2020
|
16 Dec 2020
Director's details changed for Mr Daniel Alois Nye on 16 December 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Director's details changed for Mr Simon Hobart Charles Morrish on 16 December 2020
|