|
|
28 Jul 2025
|
28 Jul 2025
Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB England to 11th Floor One Temple Row Birmingham B2 5LG on 28 July 2025
|
|
|
28 Jul 2025
|
28 Jul 2025
Appointment of a voluntary liquidator
|
|
|
28 Jul 2025
|
28 Jul 2025
Resolutions
|
|
|
28 Jul 2025
|
28 Jul 2025
Statement of affairs
|
|
|
08 Jan 2025
|
08 Jan 2025
Registered office address changed from 2 Shacks Barn Farm Silverstone Towcester NN12 8TB England to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on 8 January 2025
|
|
|
14 Nov 2024
|
14 Nov 2024
Termination of appointment of Zanete Ferguson as a director on 27 October 2024
|
|
|
27 Jul 2024
|
27 Jul 2024
Director's details changed for Ms Zanete Ferguson on 20 July 2024
|
|
|
26 Jul 2024
|
26 Jul 2024
Registered office address changed from Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU England to 2 Shacks Barn Farm Silverstone Towcester NN12 8TB on 26 July 2024
|
|
|
30 Jun 2024
|
30 Jun 2024
Confirmation statement made on 30 June 2024 with updates
|
|
|
30 Jun 2024
|
30 Jun 2024
Notification of Fergusons Group Holdings Ltd as a person with significant control on 30 June 2024
|
|
|
14 Jun 2024
|
14 Jun 2024
Cessation of Edwin Lowe (Manufacturing) Ltd as a person with significant control on 31 May 2024
|
|
|
08 Sep 2023
|
08 Sep 2023
Notification of Edwin Lowe (Manufacturing) Ltd as a person with significant control on 31 August 2023
|
|
|
08 Sep 2023
|
08 Sep 2023
Cessation of Edwin Lowe Group Ltd as a person with significant control on 31 August 2023
|
|
|
31 Jul 2023
|
31 Jul 2023
Confirmation statement made on 20 July 2023 with no updates
|
|
|
28 Oct 2022
|
28 Oct 2022
Registered office address changed from Unit 20-21 Midsomer Enterprise Park Radstock Midsomer Norton Somerset BA3 2BB England to Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 28 October 2022
|
|
|
18 Oct 2022
|
18 Oct 2022
Previous accounting period shortened from 31 December 2022 to 31 August 2022
|
|
|
20 Jul 2022
|
20 Jul 2022
Confirmation statement made on 20 July 2022 with updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Director's details changed for Ms Zanete Fergusone on 19 June 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Registration of charge 102905240001, created on 1 April 2022
|
|
|
16 Mar 2022
|
16 Mar 2022
Cessation of Richard Staite as a person with significant control on 16 January 2022
|
|
|
18 Jan 2022
|
18 Jan 2022
Termination of appointment of Paul Davis as a secretary on 14 January 2022
|
|
|
18 Jan 2022
|
18 Jan 2022
Appointment of Mr Mohammed Kaleem as a director on 14 January 2022
|