|
|
23 Sep 2025
|
23 Sep 2025
Liquidators' statement of receipts and payments to 22 June 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Registered office address changed from 10 st. Helens Road Swansea SA1 4AW Wales to Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 7 April 2025
|
|
|
17 Dec 2024
|
17 Dec 2024
Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ to 10 st. Helens Road Swansea SA1 4AW on 17 December 2024
|
|
|
13 Nov 2024
|
13 Nov 2024
Registered office address changed from C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 November 2024
|
|
|
12 Sep 2024
|
12 Sep 2024
Resignation of a liquidator
|
|
|
09 Aug 2024
|
09 Aug 2024
Liquidators' statement of receipts and payments to 22 June 2024
|
|
|
22 Jun 2024
|
22 Jun 2024
Registered office address changed from Swift House C/O Ad Business Recovery Limited 18, Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 22 June 2024
|
|
|
03 Aug 2023
|
03 Aug 2023
Liquidators' statement of receipts and payments to 22 June 2023
|
|
|
07 Jun 2023
|
07 Jun 2023
Appointment of a voluntary liquidator
|
|
|
18 Apr 2023
|
18 Apr 2023
Liquidators' statement of receipts and payments to 22 June 2021
|
|
|
16 Feb 2023
|
16 Feb 2023
Liquidators' statement of receipts and payments to 22 June 2022
|
|
|
16 Feb 2023
|
16 Feb 2023
Liquidators' statement of receipts and payments to 22 June 2019
|
|
|
16 Feb 2023
|
16 Feb 2023
Liquidators' statement of receipts and payments to 22 June 2017
|
|
|
16 Feb 2023
|
16 Feb 2023
Liquidators' statement of receipts and payments to 22 June 2018
|
|
|
16 Feb 2023
|
16 Feb 2023
Liquidators' statement of receipts and payments to 22 June 2020
|
|
|
30 Oct 2022
|
30 Oct 2022
Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to Swift House C/O Ad Business Recovery Limited 18, Hoffmanns Way Chelmsford Essex CM1 1GU on 30 October 2022
|
|
|
13 Feb 2018
|
13 Feb 2018
Registered office address changed from Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018
|
|
|
30 Dec 2016
|
30 Dec 2016
Liquidators' statement of receipts and payments to 7 December 2016
|
|
|
30 Dec 2016
|
30 Dec 2016
Resignation of a liquidator
|
|
|
11 Aug 2016
|
11 Aug 2016
Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016
|
|
|
16 Jul 2016
|
16 Jul 2016
Liquidators' statement of receipts and payments to 22 June 2016
|
|
|
07 Jul 2015
|
07 Jul 2015
Registered office address changed from 15 Chapel Fold Wibsey Bradford West Yorkshire BD6 1RS to Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB on 7 July 2015
|
|
|
06 Jul 2015
|
06 Jul 2015
Appointment of a voluntary liquidator
|
|
|
06 Jul 2015
|
06 Jul 2015
Resolutions
|
|
|
06 Jul 2015
|
06 Jul 2015
Statement of affairs with form 4.19
|