|
|
18 Dec 2025
|
18 Dec 2025
Liquidators' statement of receipts and payments to 16 November 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Liquidators' statement of receipts and payments to 16 November 2024
|
|
|
18 Jan 2024
|
18 Jan 2024
Liquidators' statement of receipts and payments to 16 November 2023
|
|
|
06 Dec 2022
|
06 Dec 2022
Statement of affairs
|
|
|
02 Dec 2022
|
02 Dec 2022
Appointment of a voluntary liquidator
|
|
|
28 Nov 2022
|
28 Nov 2022
Resolutions
|
|
|
25 Oct 2022
|
25 Oct 2022
Registered office address changed from 2B Toldish Lane St Columb Cornwall TR9 6HT to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 25 October 2022
|
|
|
19 Oct 2022
|
19 Oct 2022
Satisfaction of charge 073762060004 in full
|
|
|
27 Apr 2022
|
27 Apr 2022
Notification of Winfield Holdings (S.W.) as a person with significant control on 1 January 2022
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 31 March 2022 with updates
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
10 Jun 2021
|
10 Jun 2021
Registration of charge 073762060004, created on 9 June 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 2 February 2021 with updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Statement of capital following an allotment of shares on 1 February 2021
|
|
|
26 Jan 2021
|
26 Jan 2021
Registration of charge 073762060003, created on 26 January 2021
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 28 February 2020 with updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Satisfaction of charge 073762060002 in full
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 14 September 2019 with no updates
|
|
|
24 Sep 2018
|
24 Sep 2018
Confirmation statement made on 14 September 2018 with updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Satisfaction of charge 073762060001 in full
|
|
|
31 Jan 2018
|
31 Jan 2018
Registration of charge 073762060002, created on 19 January 2018
|