|
|
26 Aug 2025
|
26 Aug 2025
Liquidators' statement of receipts and payments to 7 July 2025
|
|
|
19 Jul 2024
|
19 Jul 2024
Liquidators' statement of receipts and payments to 7 July 2024
|
|
|
19 Mar 2024
|
19 Mar 2024
Registered office address changed from PO Box 4385 10009758 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Registered office address changed to PO Box 4385, 10009758 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024
|
|
|
23 Aug 2023
|
23 Aug 2023
Liquidators' statement of receipts and payments to 7 July 2023
|
|
|
04 Oct 2022
|
04 Oct 2022
Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 4 October 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Registered office address changed from 500 Queslett Road Birmingham B43 7EJ England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL on 14 July 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Statement of affairs
|
|
|
14 Jul 2022
|
14 Jul 2022
Appointment of a voluntary liquidator
|
|
|
14 Jul 2022
|
14 Jul 2022
Resolutions
|
|
|
14 Apr 2022
|
14 Apr 2022
Confirmation statement made on 16 February 2022 with no updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Registered office address changed from 8/25 Welshmans Hill Sutton Coldfield B73 6RZ England to 500 Queslett Road Birmingham B43 7EJ on 22 April 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 16 February 2021 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Amended micro company accounts made up to 28 February 2019
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 16 February 2020 with no updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Registered office address changed from 28 Orpington Road Birmingham West Midlands B44 9LS to 8/25 Welshmans Hill Sutton Coldfield B73 6RZ on 27 February 2020
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 16 February 2019 with no updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 16 February 2018 with updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Notification of Samuel Burke as a person with significant control on 6 April 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Registered office address changed from 117 Beacon Road Great Barr Birmingham West Midlands B43 7BX England to 28 Orpington Road Birmingham West Midlands B44 9LS on 13 October 2017
|