|
|
20 Sep 2025
|
20 Sep 2025
Final Gazette dissolved following liquidation
|
|
|
20 Jun 2025
|
20 Jun 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
17 Jun 2025
|
17 Jun 2025
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester M3 3HF on 17 June 2025
|
|
|
05 Aug 2024
|
05 Aug 2024
Liquidators' statement of receipts and payments to 31 May 2024
|
|
|
21 Sep 2023
|
21 Sep 2023
Registered office address changed from Path Business Recovery Limited Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 21 September 2023
|
|
|
29 Jun 2023
|
29 Jun 2023
Statement of affairs
|
|
|
14 Jun 2023
|
14 Jun 2023
Registered office address changed from Gold 155 Thorp Road Manchester M40 5BJ England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 14 June 2023
|
|
|
14 Jun 2023
|
14 Jun 2023
Resolutions
|
|
|
14 Jun 2023
|
14 Jun 2023
Appointment of a voluntary liquidator
|
|
|
18 Dec 2022
|
18 Dec 2022
Termination of appointment of Caroline Curwen as a secretary on 28 February 2022
|
|
|
14 Aug 2022
|
14 Aug 2022
Confirmation statement made on 31 July 2022 with no updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 31 July 2021 with no updates
|
|
|
16 Dec 2020
|
16 Dec 2020
Director's details changed for Mr Stuart John Melhuish on 16 December 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Change of details for Mr Stuart John Melhuish as a person with significant control on 16 December 2020
|
|
|
31 Jul 2020
|
31 Jul 2020
Confirmation statement made on 31 July 2020 with no updates
|
|
|
11 Oct 2019
|
11 Oct 2019
Change of details for Mr Stuart John Melhuish as a person with significant control on 31 July 2019
|
|
|
11 Oct 2019
|
11 Oct 2019
Change of details for Mr Rajeev Kumar Curwen as a person with significant control on 31 July 2019
|
|
|
11 Oct 2019
|
11 Oct 2019
Withdrawal of a person with significant control statement on 11 October 2019
|
|
|
01 Aug 2019
|
01 Aug 2019
Confirmation statement made on 31 July 2019 with no updates
|
|
|
01 Aug 2019
|
01 Aug 2019
Notification of a person with significant control statement
|
|
|
30 Aug 2018
|
30 Aug 2018
Registered office address changed from Suite 101B Barclay House 35 Whitworth Street West Manchester M1 5NG England to Gold 155 Thorp Road Manchester M40 5BJ on 30 August 2018
|