|
|
14 Nov 2025
|
14 Nov 2025
Liquidators' statement of receipts and payments to 14 September 2025
|
|
|
15 Nov 2024
|
15 Nov 2024
Liquidators' statement of receipts and payments to 14 September 2024
|
|
|
28 Jun 2024
|
28 Jun 2024
Director's details changed for Mr Paul Anthony Malcolm on 18 June 2024
|
|
|
28 Jun 2024
|
28 Jun 2024
Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to Unit 1 Guest House Farm Runshaw Lane Euxton Chorley Lancashire PR7 6HD on 28 June 2024
|
|
|
09 Nov 2023
|
09 Nov 2023
Register inspection address has been changed to 120-124 Towngate Leyland Preston Lancashire PR25 2LQ
|
|
|
03 Oct 2023
|
03 Oct 2023
Registered office address changed from 120-124 Towngate Leyland Preston Lancashire PR25 2LQ to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 3 October 2023
|
|
|
03 Oct 2023
|
03 Oct 2023
Declaration of solvency
|
|
|
03 Oct 2023
|
03 Oct 2023
Appointment of a voluntary liquidator
|
|
|
03 Oct 2023
|
03 Oct 2023
Resolutions
|
|
|
03 Oct 2022
|
03 Oct 2022
Confirmation statement made on 26 September 2022 with updates
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 26 September 2021 with updates
|
|
|
01 Oct 2020
|
01 Oct 2020
Confirmation statement made on 26 September 2020 with updates
|
|
|
01 Oct 2019
|
01 Oct 2019
Confirmation statement made on 26 September 2019 with updates
|
|
|
27 Sep 2019
|
27 Sep 2019
Director's details changed for Mr Paul Anthony Malcolm on 8 May 2019
|
|
|
28 Sep 2018
|
28 Sep 2018
Confirmation statement made on 26 September 2018 with updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 26 September 2017 with updates
|
|
|
07 Oct 2016
|
07 Oct 2016
Confirmation statement made on 26 September 2016 with updates
|
|
|
15 Oct 2015
|
15 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
|