|
|
02 Dec 2025
|
02 Dec 2025
Liquidators' statement of receipts and payments to 13 October 2025
|
|
|
17 Dec 2024
|
17 Dec 2024
Liquidators' statement of receipts and payments to 13 October 2024
|
|
|
14 Jul 2024
|
14 Jul 2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 14 July 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
|
|
|
29 May 2024
|
29 May 2024
Registered office address changed from Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 29 May 2024
|
|
|
14 May 2024
|
14 May 2024
Appointment of a voluntary liquidator
|
|
|
14 May 2024
|
14 May 2024
Removal of liquidator by court order
|
|
|
27 Nov 2023
|
27 Nov 2023
Liquidators' statement of receipts and payments to 13 October 2023
|
|
|
05 Sep 2023
|
05 Sep 2023
Registered office address changed from C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 5 September 2023
|
|
|
03 Jan 2023
|
03 Jan 2023
Liquidators' statement of receipts and payments to 13 October 2022
|
|
|
01 Nov 2021
|
01 Nov 2021
Resolutions
|
|
|
27 Oct 2021
|
27 Oct 2021
Registered office address changed from Unit 19 Waters Meeting Britannia Way Bolton BL2 2HH England to C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 27 October 2021
|
|
|
27 Oct 2021
|
27 Oct 2021
Appointment of a voluntary liquidator
|
|
|
27 Oct 2021
|
27 Oct 2021
Statement of affairs
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 20 May 2021 with no updates
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 20 May 2020 with updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 17 April 2020 with updates
|
|
|
16 Apr 2020
|
16 Apr 2020
Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to Unit 19 Waters Meeting Britannia Way Bolton BL2 2HH on 16 April 2020
|
|
|
15 Apr 2020
|
15 Apr 2020
Appointment of Mr John Stapleton as a director on 15 April 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Second filing for the appointment of Mr Mark Andrew Lomax as a director
|
|
|
04 Jun 2019
|
04 Jun 2019
Director's details changed for Mr Mark Lomax on 4 June 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 17 April 2019 with updates
|