|
|
01 Dec 2025
|
01 Dec 2025
Registered office address changed from Trethorne Kennards House Launceston Cornwall PL15 8QE United Kingdom to Parker Andrews Ltd, 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 1 December 2025
|
|
|
01 Dec 2025
|
01 Dec 2025
Declaration of solvency
|
|
|
01 Dec 2025
|
01 Dec 2025
Appointment of a voluntary liquidator
|
|
|
01 Dec 2025
|
01 Dec 2025
Resolutions
|
|
|
16 Dec 2024
|
16 Dec 2024
Confirmation statement made on 13 December 2024 with no updates
|
|
|
13 Dec 2023
|
13 Dec 2023
Confirmation statement made on 13 December 2023 with no updates
|
|
|
13 Dec 2022
|
13 Dec 2022
Confirmation statement made on 13 December 2022 with updates
|
|
|
15 Aug 2022
|
15 Aug 2022
Register(s) moved to registered inspection location Unit 2 Dunheved Court Pennygillam Way Launceston Cornwall PL15 7ED
|
|
|
11 Aug 2022
|
11 Aug 2022
Confirmation statement made on 8 August 2022 with no updates
|
|
|
11 Aug 2022
|
11 Aug 2022
Register inspection address has been changed to Unit 2 Dunheved Court Pennygillam Way Launceston Cornwall PL15 7ED
|
|
|
11 Aug 2021
|
11 Aug 2021
Change of details for Mr Michael Winston Davey as a person with significant control on 27 July 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 8 August 2021 with updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Change of details for Mr Mark Leslie Gregory as a person with significant control on 27 July 2021
|
|
|
11 Aug 2020
|
11 Aug 2020
Confirmation statement made on 8 August 2020 with updates
|
|
|
17 Sep 2019
|
17 Sep 2019
Registered office address changed from Unit 8 Trethorne Business Park Kennards House Launceston Cornwall PL15 8QE to Trethorne Kennards House Launceston Cornwall PL15 8QE on 17 September 2019
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 8 August 2019 with updates
|
|
|
15 Aug 2018
|
15 Aug 2018
Confirmation statement made on 8 August 2018 with updates
|