|
|
27 Mar 2026
|
27 Mar 2026
Liquidators' statement of receipts and payments to 28 January 2026
|
|
|
04 Feb 2025
|
04 Feb 2025
Statement of affairs
|
|
|
31 Jan 2025
|
31 Jan 2025
Registered office address changed from Unit 7 Brookside Nursery the Street Swallowfield Reading Berkshire RG7 1th United Kingdom to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 31 January 2025
|
|
|
31 Jan 2025
|
31 Jan 2025
Appointment of a voluntary liquidator
|
|
|
31 Jan 2025
|
31 Jan 2025
Resolutions
|
|
|
12 Jul 2024
|
12 Jul 2024
Confirmation statement made on 8 June 2024 with no updates
|
|
|
28 Mar 2024
|
28 Mar 2024
Previous accounting period shortened from 30 June 2023 to 29 June 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 8 June 2023 with no updates
|
|
|
10 Jun 2022
|
10 Jun 2022
Confirmation statement made on 8 June 2022 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 8 June 2021 with no updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 8 June 2020 with updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 8 June 2019 with updates
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 8 June 2018 with updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Jonathan Brian Robson as a person with significant control on 25 June 2016
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of James Frank Phillips as a person with significant control on 25 June 2016
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 8 June 2017 with updates
|
|
|
05 May 2017
|
05 May 2017
Termination of appointment of James Frank Phillips as a director on 1 April 2017
|
|
|
16 Jan 2017
|
16 Jan 2017
Registered office address changed from 2 School Road Riseley Reading Berkshire RG7 1XP United Kingdom to Unit 7 Brookside Nursery the Street Swallowfield Reading Berkshire RG7 1th on 16 January 2017
|