|
|
05 Aug 2025
|
05 Aug 2025
Liquidators' statement of receipts and payments to 30 May 2025
|
|
|
03 Jul 2024
|
03 Jul 2024
Liquidators' statement of receipts and payments to 30 May 2024
|
|
|
07 Jul 2023
|
07 Jul 2023
Liquidators' statement of receipts and payments to 30 May 2023
|
|
|
01 Jul 2022
|
01 Jul 2022
Liquidators' statement of receipts and payments to 30 May 2022
|
|
|
23 Jul 2021
|
23 Jul 2021
Liquidators' statement of receipts and payments to 30 May 2021
|
|
|
14 Jul 2020
|
14 Jul 2020
Liquidators' statement of receipts and payments to 30 May 2020
|
|
|
30 Jul 2019
|
30 Jul 2019
Liquidators' statement of receipts and payments to 30 May 2019
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 2 November 2018 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Satisfaction of charge 1 in full
|
|
|
21 Jun 2018
|
21 Jun 2018
Registered office address changed from Cleveland Business Centre Watson Street Middlesbrough Cleveland TS1 2RQ England to Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on 21 June 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Declaration of solvency
|
|
|
19 Jun 2018
|
19 Jun 2018
Appointment of a voluntary liquidator
|
|
|
19 Jun 2018
|
19 Jun 2018
Resolutions
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 2 November 2017 with no updates
|
|
|
02 Feb 2017
|
02 Feb 2017
Registered office address changed from 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Cleveland Business Centre Watson Street Middlesbrough Cleveland TS1 2RQ on 2 February 2017
|
|
|
10 Nov 2016
|
10 Nov 2016
Confirmation statement made on 2 November 2016 with updates
|
|
|
08 Dec 2015
|
08 Dec 2015
Satisfaction of charge 078317230003 in full
|
|
|
06 Nov 2015
|
06 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
|
|
|
13 Mar 2015
|
13 Mar 2015
Registered office address changed from Teeside House 108 Borough Road Middlesbrough Cleveland TS1 2HJ to 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 March 2015
|
|
|
24 Dec 2014
|
24 Dec 2014
Registration of charge 078317230004, created on 22 December 2014
|
|
|
12 Dec 2014
|
12 Dec 2014
Annual return made up to 2 November 2014 with full list of shareholders
|
|
|
12 Dec 2014
|
12 Dec 2014
Appointment of Mrs Victoria Hogg as a director on 22 May 2014
|