| Date | Description |
| 2024-10-31 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
| 2024-07-31 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
| 2024-05-24 |
delete source_ip 85.233.160.185 |
| 2024-05-24 |
insert source_ip 85.233.160.184 |
| 2024-04-07 |
delete address COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR |
| 2024-04-07 |
insert address C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B BOLTON BL6 4SD |
| 2024-04-07 |
update registered_address |
| 2023-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2023 FROM
COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE
45-53 CHORLEY NEW ROAD
BOLTON
BL1 4QR |
| 2023-08-18 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2023:LIQ. CASE NO.1 |
| 2022-08-07 |
delete address UNIT 6D WATERSIDE BUSINESS PARK HADFIELD GLOSSOP DERBYSHIRE ENGLAND SK13 1BE |
| 2022-08-07 |
insert address COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR |
| 2022-08-07 |
update company_status Active => Liquidation |
| 2022-08-07 |
update registered_address |
| 2022-07-12 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 2022-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2022 FROM
UNIT 6D WATERSIDE BUSINESS PARK
HADFIELD
GLOSSOP
DERBYSHIRE
SK13 1BE
ENGLAND |
| 2022-07-12 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 2022-07-12 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
| 2022-02-15 |
delete source_ip 85.233.160.186 |
| 2022-02-15 |
insert source_ip 85.233.160.185 |
| 2022-01-07 |
delete address UNIT 6D WATERSIDE BUSINESS PARK WATERSIDE GLOSSOP DERBYSHIRE ENGLAND SK13 1BE |
| 2022-01-07 |
insert address UNIT 6D WATERSIDE BUSINESS PARK HADFIELD GLOSSOP DERBYSHIRE ENGLAND SK13 1BE |
| 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 |
| 2022-01-07 |
update registered_address |
| 2021-12-19 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2021-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2021 FROM
UNIT 6D WATERSIDE BUSINESS PARK
WATERSIDE
GLOSSOP
DERBYSHIRE
SK13 1BE
ENGLAND |
| 2021-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RADCLIFFE / 04/06/2021 |
| 2021-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RADCLIFFE / 30/11/2021 |
| 2021-12-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE RADCLIFFE / 02/12/2021 |
| 2021-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES |
| 2021-12-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK RADCLIFFE / 04/06/2021 |
| 2021-12-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN LOUISE RADCLIFFE / 04/06/2021 |
| 2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2021-03-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
| 2021-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RADCLIFFE / 15/01/2020 |
| 2021-01-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE RADCLIFFE / 15/01/2020 |
| 2021-01-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK RADCLIFFE / 15/01/2020 |
| 2021-01-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN LOUISE RADCLIFFE / 15/01/2020 |
| 2020-10-12 |
delete source_ip 94.126.40.42 |
| 2020-10-12 |
insert source_ip 85.233.160.186 |
| 2020-10-12 |
update robots_txt_status www.radmechanical.co.uk: 200 => 404 |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-05-16 |
delete address 25 Norfolk Street,
1st Floor Office,
Glossop,
Derbyshire,
SK13 7QU |
| 2020-05-16 |
delete fax 0161 426 0544 |
| 2020-05-16 |
insert address Unit 6D,
Waterside Business Park,
Hadfield,
Glossop,
Derbyshire,
SK13 1BE |
| 2020-05-16 |
update primary_contact 25 Norfolk Street,
1st Floor Office,
Glossop,
Derbyshire,
SK13 7QU => Unit 6D,
Waterside Business Park,
Hadfield,
Glossop,
Derbyshire,
SK13 1BE |
| 2020-03-07 |
delete address 25 NORFOLK STREET GLOSSOP DERBYSHIRE ENGLAND SK13 7QU |
| 2020-03-07 |
insert address UNIT 6D WATERSIDE BUSINESS PARK WATERSIDE GLOSSOP DERBYSHIRE ENGLAND SK13 1BE |
| 2020-03-07 |
update registered_address |
| 2020-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2020 FROM
25 NORFOLK STREET
GLOSSOP
DERBYSHIRE
SK13 7QU
ENGLAND |
| 2020-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
| 2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
| 2019-12-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN LOUISE RADCLIFFE / 08/10/2019 |
| 2019-10-22 |
delete address Far Slack Farm,
Rowarth
High Peak,
SK22 1EA |
| 2019-10-22 |
delete contact_pages_linkeddomain google.co.uk |
| 2019-10-22 |
insert address 25 Norfolk Street,
1st Floor Office,
Glossop,
Derbyshire,
SK13 7QU |
| 2019-10-22 |
update primary_contact Far Slack Farm,
Rowarth
High Peak,
SK22 1EA => 25 Norfolk Street,
1st Floor Office,
Glossop,
Derbyshire,
SK13 7QU |
| 2019-10-07 |
delete address THE SHIPPON FAR SLACK FARM ROWARTH HIGH PEAK DERBYSHIRE SK22 1EA |
| 2019-10-07 |
insert address 25 NORFOLK STREET GLOSSOP DERBYSHIRE ENGLAND SK13 7QU |
| 2019-10-07 |
update registered_address |
| 2019-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2019 FROM
THE SHIPPON FAR SLACK FARM
ROWARTH
HIGH PEAK
DERBYSHIRE
SK22 1EA |
| 2019-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RADCLIFFE / 01/09/2019 |
| 2019-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RADCLIFFE / 01/09/2019 |
| 2019-09-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE RADCLIFFE / 30/09/2019 |
| 2019-09-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK RADCLIFFE / 01/09/2019 |
| 2019-09-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK RADCLIFFE / 01/09/2019 |
| 2019-09-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN LOUISE RADCLIFFE / 01/09/2019 |
| 2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-12-10 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
| 2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
| 2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
| 2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-12-22 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
| 2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
| 2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
| 2015-12-08 |
update returns_last_madeup_date 2014-12-01 => 2015-11-30 |
| 2015-12-08 |
update returns_next_due_date 2015-12-29 => 2016-12-28 |
| 2015-11-30 |
update statutory_documents 30/11/15 FULL LIST |
| 2015-08-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-08-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-07-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
| 2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
| 2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-12-22 |
update statutory_documents 01/12/14 FULL LIST |
| 2014-01-07 |
delete address THE SHIPPON FAR SLACK FARM ROWARTH HIGH PEAK DERBYSHIRE UNITED KINGDOM SK22 1EA |
| 2014-01-07 |
insert address THE SHIPPON FAR SLACK FARM ROWARTH HIGH PEAK DERBYSHIRE SK22 1EA |
| 2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2014-01-07 |
update registered_address |
| 2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
| 2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
| 2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-12-16 |
update statutory_documents 01/12/13 FULL LIST |
| 2013-07-18 |
delete source_ip 94.126.40.140 |
| 2013-07-18 |
insert source_ip 94.126.40.42 |
| 2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
| 2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
| 2012-12-28 |
update statutory_documents 01/12/12 FULL LIST |
| 2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2011-12-20 |
update statutory_documents 01/12/11 FULL LIST |
| 2011-08-18 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2011-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2011 FROM
174 HIGH STREET WEST
GLOSSOP
DERBYSHIRE
SK13 8ER
UNITED KINGDOM |
| 2010-12-09 |
update statutory_documents 01/12/10 FULL LIST |
| 2010-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK RADCLIFFE / 01/12/2010 |
| 2010-12-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE RADCLIFFE / 01/12/2010 |
| 2010-12-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
| 2010-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2010 FROM
HIGH BANK
BACK LANE CHARLESWORTH
GLOSSOP
DERBYSHIRE
SK13 5HJ |
| 2010-01-12 |
update statutory_documents 01/12/09 FULL LIST |
| 2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK RADCLIFFE / 01/12/2009 |
| 2009-12-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
| 2008-12-10 |
update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
| 2008-08-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
| 2007-12-21 |
update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
| 2007-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
| 2007-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/07 FROM:
14 SCOTTY BROOK CRESCENT
ANNANDALE
GLOSSOP
DERBYSHIRE SK13 8UG |
| 2007-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2007-01-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 2007-01-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2007-01-18 |
update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
| 2006-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
| 2006-01-05 |
update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
| 2005-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
| 2005-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/05 FROM:
6 RUSHMERE
MANOR CROFT GLOSSOP
DERBYSHIRE SK13 8TH |
| 2005-07-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-07-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 2005-01-05 |
update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
| 2004-10-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
| 2003-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-12-30 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2003-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/03 FROM:
R.A.D. MECHANICAL SERVICES
LIMITED, MINSHULL HOUSE
67 WELLINGTON ROAD NORTH,
STOCKPORT, CHESHIRE SK4 2LP |
| 2003-12-10 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-12-10 |
update statutory_documents SECRETARY RESIGNED |
| 2003-12-10 |
update statutory_documents S366A DISP HOLDING AGM 01/12/03 |
| 2003-12-10 |
update statutory_documents S386 DISP APP AUDS 01/12/03 |
| 2003-12-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |