Date | Description |
2023-04-07 |
delete address 3 DENMARK STREET ALTRINCHAM ENGLAND WA14 2SS |
2023-04-07 |
insert address KROLL ADVISORY LTD THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG |
2023-04-07 |
update account_category SMALL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2023-03-14 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2023 FROM
3 DENMARK STREET
ALTRINCHAM
WA14 2SS
ENGLAND |
2023-03-14 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-03-14 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2022-12-30 |
update statutory_documents DIRECTOR APPOINTED MR LUKASZ WECKWERTH |
2022-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN QUAYLE |
2022-12-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTYN QUAYLE |
2022-10-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES |
2022-08-07 |
update num_mort_outstanding 1 => 0 |
2022-08-07 |
update num_mort_satisfied 0 => 1 |
2022-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES |
2021-04-07 |
delete address THE MANAGEMENT OFFICE WALKDEN TOWN CENTRE WALKDEN MANCHESTER M28 3ZH |
2021-04-07 |
insert address 3 DENMARK STREET ALTRINCHAM ENGLAND WA14 2SS |
2021-04-07 |
update registered_address |
2021-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2021 FROM
THE MANAGEMENT OFFICE WALKDEN TOWN CENTRE
WALKDEN
MANCHESTER
M28 3ZH |
2021-02-07 |
update account_category FULL => SMALL |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update account_category SMALL => FULL |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
2019-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON |
2019-02-07 |
update account_category FULL => SMALL |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-10-01 |
update statutory_documents SECRETARY APPOINTED MR. MARTYN EDWARD QUAYLE |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN NUGENT |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID FRASER KEOWN |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
2018-06-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LYONS |
2017-07-07 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/06/2017 |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-09-06 |
update statutory_documents SECRETARY APPOINTED MR JOHN HENRY NUGENT |
2016-09-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BARR |
2016-08-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-08-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-07-25 |
update statutory_documents 25/06/16 FULL LIST |
2016-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERT GUBAY |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-08-07 |
delete address THE MANAGEMENT OFFICE UNIT 174 THE ELLESMERE CENTRE WALKDEN MANCHESTER M28 5BB |
2015-08-07 |
insert address THE MANAGEMENT OFFICE WALKDEN TOWN CENTRE WALKDEN MANCHESTER M28 3ZH |
2015-08-07 |
update registered_address |
2015-08-07 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
2015-08-07 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-07-09 |
update statutory_documents 25/06/15 FULL LIST |
2015-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2015 FROM
THE MANAGEMENT OFFICE UNIT 174
THE ELLESMERE CENTRE
WALKDEN
MANCHESTER
M28 5BB |
2015-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-01-31 => 2015-12-31 |
2015-04-07 |
update accounts_next_due_date 2014-12-31 => 2015-01-31 |
2015-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MAURICE SUTTON |
2014-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LYONS / 16/07/2014 |
2014-08-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
2014-08-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
2014-08-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-07-02 |
update statutory_documents 25/06/14 FULL LIST |
2014-03-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-02-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-06-25 => 2013-06-25 |
2013-09-06 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
2013-08-02 |
update statutory_documents 25/06/13 FULL LIST |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
insert sic_code 41100 - Development of building projects |
2013-06-22 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-22 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
2013-06-22 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
2013-02-08 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN LYONS |
2012-08-02 |
update statutory_documents 25/06/12 FULL LIST |
2012-07-04 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN EDWARD QUAYLE |
2012-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR WILSON |
2012-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARR |
2012-05-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEE WOOLLEY |
2011-12-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN STOWELL |
2011-07-13 |
update statutory_documents 25/06/11 FULL LIST |
2011-07-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEWART BARR / 01/07/2011 |
2011-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEWART BARR / 01/07/2011 |
2010-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD CARNEY |
2010-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR |
2010-11-25 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR WALLACE WILSON |
2010-09-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-06-28 |
update statutory_documents 25/06/10 FULL LIST |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALBERT GUBAY / 25/06/2010 |
2010-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BATH |
2010-02-17 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN STOWELL |
2009-11-24 |
update statutory_documents DIR REMOVED FROM COMP 16/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMUND TAYLOR / 16/11/2009 |
2009-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WILLERS |
2009-09-23 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2009 FROM
5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH |
2009-07-01 |
update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
2009-06-04 |
update statutory_documents DIRECTOR APPOINTED GERARD PAUL CARNEY |
2009-06-04 |
update statutory_documents DIRECTOR APPOINTED JOHN EDMUND TAYLOR |
2009-05-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PATRICK HERRING |
2009-05-19 |
update statutory_documents DIRECTOR APPOINTED ALBERT GUBAY |
2009-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2009-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN BATH / 16/01/2008 |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
2007-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-17 |
update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
2007-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2006-08-15 |
update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
2006-08-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/05 FROM:
PKF
52 MOUNT PLEASANT
LIVERPOOL
L3 5UN |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
2005-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-11-01 |
update statutory_documents RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
2004-10-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-20 |
update statutory_documents SECRETARY RESIGNED |
2004-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-15 |
update statutory_documents RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
2003-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-24 |
update statutory_documents SECRETARY RESIGNED |
2002-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-26 |
update statutory_documents RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS |
2002-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-25 |
update statutory_documents RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS |
2001-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-08-25 |
update statutory_documents RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-07-20 |
update statutory_documents RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS |
1999-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-07-07 |
update statutory_documents RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS |
1998-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1998-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-01-29 |
update statutory_documents SECRETARY RESIGNED |
1998-01-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-10-10 |
update statutory_documents RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS |
1997-02-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/97 FROM:
4TH FLOOR
HARRINGTON HOUSE
17 HARRINGTON STREET
LIVERPOOL L2 4AB |
1997-02-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-03 |
update statutory_documents SECRETARY RESIGNED |
1997-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-06-22 |
update statutory_documents RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS |
1996-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-07-19 |
update statutory_documents RETURN MADE UP TO 25/06/95; CHANGE OF MEMBERS |
1995-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1995-01-09 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03 |
1995-01-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-07-21 |
update statutory_documents RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS |
1993-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/93 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE |
1993-10-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |