Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 12-12-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 18-11-2025
Liquidation In Administration Proposals
Category: Insolvency
Date: 17-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-11-2025
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 07-11-2025
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 27-08-2025
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-11-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-09-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-09-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-10-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-09-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-10-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-09-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 04-01-2016
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 11-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-08-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 27-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-08-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 19-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-06-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 20-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-07-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 21-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 07-08-2012
Termination Director Company With Name
Category: Officers
Date: 06-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 06-08-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 16-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-06-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 24-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-05-2011
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 03-02-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-06-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 17-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-04-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-01-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-08-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-01-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-05-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-07-2003
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-04-2002