|
|
13 May 2025
|
13 May 2025
Liquidators' statement of receipts and payments to 27 February 2025
|
|
|
06 Apr 2024
|
06 Apr 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
06 Mar 2024
|
06 Mar 2024
Registered office address changed from Windsor House Long Bennington Business Park Long Bennington Newark Nottinghamshire NG23 5JR to Cromwell House Crusader Road Lincoln LN6 7YT on 6 March 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Statement of affairs
|
|
|
06 Mar 2024
|
06 Mar 2024
Appointment of a voluntary liquidator
|
|
|
06 Mar 2024
|
06 Mar 2024
Resolutions
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 24 February 2024 with updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Director's details changed for Mark Howard Franklin on 21 March 2023
|
|
|
21 Mar 2023
|
21 Mar 2023
Change of details for Mr Mark Howard Franklin as a person with significant control on 21 March 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 24 February 2023 with no updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 24 February 2022 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Notification of Glen Lindfield as a person with significant control on 30 June 2020
|
|
|
12 Aug 2020
|
12 Aug 2020
Cancellation of shares. Statement of capital on 30 June 2020
|
|
|
12 Aug 2020
|
12 Aug 2020
Change of details for Mark Howard Franklin as a person with significant control on 30 June 2020
|
|
|
12 Aug 2020
|
12 Aug 2020
Cessation of Paul Leslie Spencer as a person with significant control on 30 June 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Purchase of own shares.
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 24 February 2020 with updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 24 February 2018 with no updates
|