|
|
16 Jan 2026
|
16 Jan 2026
Registered office address changed from Unit 14, Matrix Point Matrix Way Buckshaw Village Chorley Lancashire PR7 7nd England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 16 January 2026
|
|
|
31 Dec 2025
|
31 Dec 2025
Statement of affairs
|
|
|
31 Dec 2025
|
31 Dec 2025
Appointment of a voluntary liquidator
|
|
|
30 Dec 2025
|
30 Dec 2025
Resolutions
|
|
|
11 Jul 2025
|
11 Jul 2025
Registration of charge 053905210002, created on 10 July 2025
|
|
|
04 Apr 2025
|
04 Apr 2025
Confirmation statement made on 26 March 2025 with no updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 26 March 2024 with no updates
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 26 March 2023 with no updates
|
|
|
08 Apr 2022
|
08 Apr 2022
Confirmation statement made on 26 March 2022 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 26 March 2021 with no updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Registration of charge 053905210001, created on 24 March 2021
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 26 March 2020 with updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Appointment of Mr Christopher Wayne Sims as a director on 1 January 2020
|
|
|
06 Apr 2020
|
06 Apr 2020
Cessation of Lyndon Peter Barton as a person with significant control on 31 December 2019
|
|
|
06 Apr 2020
|
06 Apr 2020
Cessation of Andrew James Barton as a person with significant control on 31 December 2019
|
|
|
06 Apr 2020
|
06 Apr 2020
Termination of appointment of Jacqueline Dawn Barton as a secretary on 31 December 2019
|
|
|
06 Apr 2020
|
06 Apr 2020
Cessation of Jacqueline Dawn Barton as a person with significant control on 31 December 2019
|
|
|
06 Apr 2020
|
06 Apr 2020
Termination of appointment of Jacqueline Dawn Barton as a director on 31 December 2019
|
|
|
06 Apr 2020
|
06 Apr 2020
Notification of Barton Holdings Ltd as a person with significant control on 31 December 2019
|