Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2024
Liquidation Disclaimer Notice
Category: Insolvency
Date: 20-03-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-03-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-03-2024
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 30-09-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-02-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-01-2023
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 29-09-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-01-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-02-2021
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 03-02-2021
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 03-02-2021
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-01-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 30-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-04-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-01-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 26-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-01-2018
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 11-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-07-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 10-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 18-04-2016
Change Person Secretary Company With Change Date
Category: Officers
Date: 18-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-01-2016
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: 09-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-10-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 30-05-2014
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-01-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 31-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-01-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 21-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2012
Termination Director Company With Name
Category: Officers
Date: 19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 03-01-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-12-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 01-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 26-06-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-06-2007
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-09-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-07-2005
Accounts With Accounts Type Dormant
Category: Accounts
Date: 09-11-2004
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-09-2003