|
|
13 Feb 2026
|
13 Feb 2026
Return of final meeting in a creditors' voluntary winding up
|
|
|
17 Feb 2025
|
17 Feb 2025
Liquidators' statement of receipts and payments to 13 December 2024
|
|
|
18 Feb 2024
|
18 Feb 2024
Liquidators' statement of receipts and payments to 13 December 2023
|
|
|
20 May 2023
|
20 May 2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
|
|
|
20 Feb 2023
|
20 Feb 2023
Liquidators' statement of receipts and payments to 13 December 2022
|
|
|
17 Feb 2022
|
17 Feb 2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 17 February 2022
|
|
|
14 Dec 2021
|
14 Dec 2021
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
06 Sep 2021
|
06 Sep 2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Administrator's progress report
|
|
|
01 Jul 2021
|
01 Jul 2021
Registered office address changed from 4 Brindley Place C/O Deloitte Llp Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 July 2021
|
|
|
05 Mar 2021
|
05 Mar 2021
Statement of affairs with form AM02SOA
|
|
|
26 Feb 2021
|
26 Feb 2021
Result of meeting of creditors
|
|
|
02 Feb 2021
|
02 Feb 2021
Statement of administrator's proposal
|
|
|
17 Dec 2020
|
17 Dec 2020
Appointment of an administrator
|
|
|
17 Dec 2020
|
17 Dec 2020
Registered office address changed from 46 the Calls Leeds LS2 7EY England to 4 Brindley Place C/O Deloitte Llp Birmingham B1 2HZ on 17 December 2020
|
|
|
07 Dec 2020
|
07 Dec 2020
Change of details for Mr Peter John Connolly as a person with significant control on 20 February 2019
|
|
|
14 Aug 2020
|
14 Aug 2020
Resolutions
|
|
|
14 Aug 2020
|
14 Aug 2020
Resolutions
|
|
|
14 Aug 2020
|
14 Aug 2020
Change of share class name or designation
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 28 March 2020 with updates
|
|
|
08 Apr 2020
|
08 Apr 2020
Appointment of Miss Emma Clare Paton as a director on 1 March 2020
|
|
|
17 Sep 2019
|
17 Sep 2019
Appointment of Wasim Musa as a director on 3 September 2019
|
|
|
15 May 2019
|
15 May 2019
Memorandum and Articles of Association
|
|
|
15 May 2019
|
15 May 2019
Resolutions
|