Gazette Dissolved Liquidation
Category: Gazette
Date: 12-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-08-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 14-08-2024
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 22-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-09-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 06-08-2018
Liquidation In Administration Progress Report
Category: Insolvency
Date: 09-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-01-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 05-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-08-2017
Liquidation In Administration Proposals
Category: Insolvency
Date: 16-08-2017
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 16-08-2017
Mortgage Charge Part Release With Charge Number
Category: Mortgage
Date: 27-07-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-05-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-05-2013
Change Person Director Company With Change Date
Category: Officers
Date: 02-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-03-2013
Change Person Director Company With Change Date
Category: Officers
Date: 26-07-2012
Appoint Person Director Company With Name
Category: Officers
Date: 26-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 16-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 16-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-03-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 22-08-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-03-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-03-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-02-2005
Accounts With Accounts Type Small
Category: Accounts
Date: 07-05-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-02-2003
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-07-2002
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-01-2002
Accounts With Accounts Type Full
Category: Accounts
Date: 26-06-2000
Accounts With Accounts Type Full
Category: Accounts
Date: 26-06-2000
Accounts With Accounts Type Full
Category: Accounts
Date: 26-04-1999