|
|
13 Jan 2026
|
13 Jan 2026
Liquidators' statement of receipts and payments to 20 October 2025
|
|
|
20 Dec 2024
|
20 Dec 2024
Liquidators' statement of receipts and payments to 20 October 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Registered office address changed from Sanderling House Springbrook Lane Solihull B94 5SG to Sanderlings Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 5 June 2024
|
|
|
29 Dec 2023
|
29 Dec 2023
Liquidators' statement of receipts and payments to 20 October 2023
|
|
|
02 Nov 2022
|
02 Nov 2022
Appointment of a voluntary liquidator
|
|
|
02 Nov 2022
|
02 Nov 2022
Registered office address changed from Bramleys Oxford Road Enstone Chipping Norton OX7 4LG England to Sanderling House Springbrook Lane Solihull B94 5SG on 2 November 2022
|
|
|
02 Nov 2022
|
02 Nov 2022
Resolutions
|
|
|
02 Nov 2022
|
02 Nov 2022
Statement of affairs
|
|
|
05 Aug 2022
|
05 Aug 2022
Registration of charge 095047490003, created on 21 July 2022
|
|
|
20 Jul 2022
|
20 Jul 2022
Registered office address changed from 51 Beauchamp Avenue Leamington Spa CV32 5TB England to Bramleys Oxford Road Enstone Chipping Norton OX7 4LG on 20 July 2022
|
|
|
05 Jul 2022
|
05 Jul 2022
Confirmation statement made on 5 July 2022 with updates
|
|
|
05 Jul 2022
|
05 Jul 2022
Cessation of Penny Lane as a person with significant control on 29 June 2022
|
|
|
29 Jun 2022
|
29 Jun 2022
Termination of appointment of Penny Lane as a director on 27 May 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Registered office address changed from 7a Eastfield Place Rugby CV21 3AT England to 51 Beauchamp Avenue Leamington Spa CV32 5TB on 4 April 2022
|
|
|
28 Mar 2022
|
28 Mar 2022
Previous accounting period extended from 31 March 2021 to 30 September 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Confirmation statement made on 24 November 2021 with no updates
|
|
|
09 Nov 2021
|
09 Nov 2021
Notification of Roy Andrew Mctaggart Ferguson as a person with significant control on 10 October 2021
|
|
|
09 Nov 2021
|
09 Nov 2021
Change of details for Ms Penny Lane as a person with significant control on 10 October 2021
|
|
|
24 Nov 2020
|
24 Nov 2020
Confirmation statement made on 24 November 2020 with no updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Satisfaction of charge 095047490002 in full
|
|
|
13 Jul 2020
|
13 Jul 2020
Registration of charge 095047490002, created on 10 July 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Registration of charge 095047490001, created on 16 June 2020
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 24 November 2019 with no updates
|