Date | Description |
2025-03-23 |
insert person Callum Slinger |
2024-11-01 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/10/2024:LIQ. CASE NO.2 |
2024-04-12 |
delete person Ashleigh Aspinall |
2024-03-12 |
delete person Anthony Brannan |
2024-03-12 |
delete person Danielle Hullah |
2024-03-12 |
insert person Ashleigh Aspinall |
2024-03-12 |
update person_description Natalie Sykes => Natalie Sykes |
2023-11-06 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/10/2023:LIQ. CASE NO.2 |
2023-08-19 |
insert address Unit 5
Pearl House
Euroway Trading Estate
Bradford
BD4 6SF |
2023-04-07 |
delete address PEARL HOUSE COMMONDALE WAY EUROWAY TRADING ESTATE BRADFORD WEST YORKSHIRE BD4 6SF |
2023-04-07 |
insert address C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS LEEDS WEST YORKSHIRE LS1 2LH |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2022-11-25 |
delete address Pearl House
Commondale Way
Euroway Trading Estate
Bradford
BD4 6SF |
2022-11-25 |
delete phone 01274 686 668 |
2022-11-25 |
insert address Pearl House
Euroway Trading Estate
Bradford
BD4 6SF |
2022-11-25 |
insert phone 01274 753 383 |
2022-11-25 |
update founded_year 1977 => null |
2022-11-25 |
update primary_contact Pearl House
Commondale Way
Euroway Trading Estate
Bradford
BD4 6SF => Pearl House
Euroway Trading Estate
Bradford
BD4 6SF |
2022-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2022 FROM
PEARL HOUSE COMMONDALE WAY
EUROWAY TRADING ESTATE
BRADFORD
WEST YORKSHIRE
BD4 6SF |
2022-10-27 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-10-27 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 |
2022-10-27 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-23 |
delete person Caroline Zakowicz |
2022-09-23 |
delete person Gary Hargreaves |
2022-09-23 |
insert person Charlotte Wood |
2022-09-23 |
insert person Kirsty Robinson |
2022-09-23 |
insert person Maika Maposa |
2022-09-23 |
insert person Pejman Saghatchi |
2022-09-23 |
insert person Penny Docherty |
2022-05-20 |
delete person Graham Sheard |
2022-05-20 |
insert person Ian Leeming |
2022-04-18 |
delete person Dean Draper |
2022-04-18 |
delete person Ian Leeming |
2022-04-18 |
insert person Graham Sheard |
2022-04-18 |
update person_description Caroline Zakowicz => Caroline Zakowicz |
2022-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES |
2022-02-16 |
update statutory_documents CESSATION OF A LUZARDI GROUP OF COMPANIES LTD AS A PSC |
2021-12-11 |
delete person Megan Roberts |
2021-12-11 |
insert person Caroline Zakowicz |
2021-12-11 |
update person_description Gary Hargreaves => Gary Hargreaves |
2021-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUNN |
2021-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STABLES |
2021-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOWLER |
2021-07-14 |
insert person Gary Hargreaves |
2021-07-14 |
update person_description David Sullivan => David Sullivan |
2021-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BALBIR PANESAR |
2021-06-12 |
delete person Andrew Oldfield |
2021-06-12 |
insert person David Sullivan |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-10 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-18 |
insert person Andrew Oldfield |
2021-02-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A LUZARDI GROUP OF COMPANIES LTD |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES |
2021-02-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A LUZARDI GROUP OF COMPANIES LIMITED |
2021-02-16 |
update statutory_documents CESSATION OF SOHAN SINGH PANESAR AS A PSC |
2021-02-16 |
update statutory_documents CESSATION OF SUKHDEV SINGH PANESAR AS A PSC |
2021-01-22 |
insert person Danielle Hullah |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES |
2020-11-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SOHAN SINGH PANESAR / 01/07/2018 |
2020-11-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SUKHDEV SINGH PANESAR / 01/07/2018 |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
2020-07-22 |
insert person Mark Dunn |
2020-05-21 |
delete person Rebecca Fleming |
2020-05-21 |
insert person Megan Roberts |
2020-05-21 |
update person_description Chris Stables => Chris Stables |
2020-05-21 |
update person_description Steve Fowler => Steve Fowler |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-09-17 |
delete person Darren Lloyd |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
2019-08-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOHAN SINGH PANESAR |
2019-08-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHDEV SINGH PANESAR |
2019-08-12 |
update statutory_documents CESSATION OF PEARL INDUSTRIES GROUP LTD AS A PSC |
2019-06-18 |
delete person Mark Hannam |
2019-06-18 |
insert person Darren Lloyd |
2019-06-18 |
insert person Peter Laing |
2019-06-18 |
update person_description Rebecca Fleming => Rebecca Fleming |
2019-03-30 |
insert person Ruairi Docherty |
2019-03-07 |
update account_ref_day 30 => 31 |
2019-03-07 |
update account_ref_month 6 => 12 |
2019-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2020-03-31 => 2020-09-30 |
2019-02-28 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANDREW GUNN |
2019-02-15 |
insert person Rebecca Fleming |
2019-02-15 |
update person_description Anthony Brannan => Anthony Brannan |
2019-02-15 |
update person_description Dean Draper => Dean Draper |
2019-02-15 |
update person_description Kevin Booth => Kevin Booth |
2019-02-15 |
update person_description Mark Hannam => Mark Hannam |
2019-02-15 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-13 |
update statutory_documents PREVSHO FROM 30/06/2019 TO 31/12/2018 |
2018-10-17 |
delete source_ip 162.13.75.71 |
2018-10-17 |
insert source_ip 88.202.230.19 |
2018-10-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update account_ref_month 12 => 6 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2020-03-31 |
2018-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
2018-08-09 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-08-09 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-09 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 30/06/2018 |
2018-04-07 |
update company_status Voluntary Arrangement => Active |
2018-03-20 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2018-02-16 |
delete otherexecutives Johnny Bubbra |
2018-02-16 |
delete person Jagjit Jagdev |
2018-02-16 |
delete person Johnny Bubbra |
2018-02-16 |
delete person Michaela Thewlis |
2018-02-02 |
update statutory_documents DIRECTOR APPOINTED MR BALBIR SINGH PANESAR |
2017-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SATVINDER BUBBRA |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
2017-04-27 |
update account_category FULL => SMALL |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-23 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017 |
2017-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-20 |
update num_mort_outstanding 2 => 1 |
2016-12-20 |
update num_mort_satisfied 2 => 3 |
2016-10-18 |
delete source_ip 69.172.201.100 |
2016-10-18 |
insert source_ip 162.13.75.71 |
2016-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042661710004 |
2016-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
2016-03-21 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2016 |
2015-11-08 |
update account_category MEDIUM => FULL |
2015-11-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-08 |
update returns_last_madeup_date 2014-08-07 => 2015-08-07 |
2015-09-08 |
update returns_next_due_date 2015-09-04 => 2016-09-04 |
2015-08-10 |
update statutory_documents 07/08/15 FULL LIST |
2015-05-08 |
update account_ref_month 8 => 12 |
2015-05-08 |
update accounts_next_due_date 2015-05-31 => 2015-09-30 |
2015-05-06 |
delete person Peter Laing |
2015-05-06 |
delete person Ronnie Dunn |
2015-04-24 |
update statutory_documents PREVEXT FROM 31/08/2014 TO 31/12/2014 |
2015-02-07 |
update company_status Active => Voluntary Arrangement |
2015-01-23 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2014-12-07 |
delete address PEARL HOUSE COMMONDALE WAY EUROWAY TRADING ESTATE BRADFORD WEST YORKSHIRE ENGLAND BD4 6SF |
2014-12-07 |
insert address PEARL HOUSE COMMONDALE WAY EUROWAY TRADING ESTATE BRADFORD WEST YORKSHIRE BD4 6SF |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-08-07 => 2014-08-07 |
2014-12-07 |
update returns_next_due_date 2014-09-04 => 2015-09-04 |
2014-11-03 |
update statutory_documents DIRECTOR APPOINTED MR SATVINDER SINGH BUBBRA |
2014-11-03 |
update statutory_documents 07/08/14 FULL LIST |
2014-10-09 |
delete person Chris Morgan |
2014-10-09 |
insert person Peter Laing |
2014-10-09 |
update person_title Steve Gunn: Project Manager => Project Manager; Senior Project Manager |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-06-11 |
delete about_pages_linkeddomain xpandmarketing.co.uk |
2014-06-11 |
delete casestudy_pages_linkeddomain xpandmarketing.co.uk |
2014-06-11 |
delete contact_pages_linkeddomain xpandmarketing.co.uk |
2014-06-11 |
delete index_pages_linkeddomain xpandmarketing.co.uk |
2014-06-11 |
delete management_pages_linkeddomain xpandmarketing.co.uk |
2014-06-11 |
delete service_pages_linkeddomain xpandmarketing.co.uk |
2014-06-11 |
delete terms_pages_linkeddomain xpandmarketing.co.uk |
2014-05-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-05-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-04-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13 |
2014-03-13 |
delete person Adrian Haggath |
2014-03-13 |
delete person Jonathan Wright |
2014-03-13 |
delete person Lindsey Smith |
2014-03-07 |
update num_mort_charges 3 => 4 |
2014-03-07 |
update num_mort_outstanding 1 => 2 |
2014-02-07 |
update num_mort_charges 2 => 3 |
2014-02-07 |
update num_mort_satisfied 1 => 2 |
2014-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042661710004 |
2014-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042661710003 |
2014-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-12-21 |
delete phone +44 (0)207 093473 |
2013-12-21 |
insert phone +44 (0)207 4093473 |
2013-10-25 |
insert phone +44 (0)207 093473 |
2013-10-03 |
delete otherexecutives Shaun Robinson |
2013-10-03 |
delete person Shaun Robinson |
2013-09-06 |
update returns_last_madeup_date 2012-08-07 => 2013-08-07 |
2013-09-06 |
update returns_next_due_date 2013-09-04 => 2014-09-04 |
2013-08-20 |
update statutory_documents 07/08/13 FULL LIST |
2013-08-13 |
insert person Adrian Haggath |
2013-08-13 |
update person_title Jagjit Jagdev: Projects Technician; Projects Co - Ordinator => Projects Technician |
2013-06-30 |
insert otherexecutives Shaun Robinson |
2013-06-30 |
delete person Barry Strudwick |
2013-06-30 |
delete person Peter Hillman |
2013-06-30 |
delete person Peter Laing |
2013-06-30 |
delete person Stephen Bairstow |
2013-06-30 |
insert person Ian Martin |
2013-06-30 |
insert person Jagjit Jagdev |
2013-06-30 |
insert person Martin Bates |
2013-06-30 |
insert person Michaela Thewlis |
2013-06-30 |
insert person Ronnie Dunn |
2013-06-30 |
insert person Shaun Robinson |
2013-06-30 |
insert person Steve Gunn |
2013-06-25 |
update account_category FULL => MEDUM |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
delete sic_code 4531 - Installation electrical wiring etc. |
2013-06-22 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-22 |
update returns_last_madeup_date 2011-08-07 => 2012-08-07 |
2013-06-22 |
update returns_next_due_date 2012-09-04 => 2013-09-04 |
2013-05-13 |
update person_title Sunny Choda: Project Technician => Project Manager; Project Technician |
2013-03-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12 |
2012-12-14 |
insert registration_number 4266171 |
2012-12-14 |
insert vat 772 2397 14 |
2012-10-24 |
delete person Vicky Hawksworth |
2012-09-19 |
update statutory_documents 07/08/12 FULL LIST |
2012-09-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BALBIR PANESAR |
2012-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-10-20 |
update statutory_documents 07/08/11 FULL LIST |
2011-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BALBIR PANESAR |
2011-05-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10 |
2010-10-04 |
update statutory_documents 07/08/10 FULL LIST |
2010-05-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09 |
2010-03-10 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER STABLES |
2010-03-10 |
update statutory_documents DIRECTOR APPOINTED SOHAN PANESAR |
2010-03-10 |
update statutory_documents DIRECTOR APPOINTED STEPHEN FOWLER |
2010-03-10 |
update statutory_documents DIRECTOR APPOINTED SUKHDEV PANESAR |
2010-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BHAJAN PANESAR |
2010-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIAN PANESAR |
2010-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALKIT PANESAR |
2009-10-19 |
update statutory_documents 07/08/09 FULL LIST |
2009-05-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08 |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
2008-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2008 FROM
79 JOSEPH STREET LEEDS ROAD
BRADFORD
WEST YORKSHIRE
BD3 9HR |
2008-07-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2008-04-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2007-09-24 |
update statutory_documents RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS |
2007-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-11-20 |
update statutory_documents RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS |
2006-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-10-18 |
update statutory_documents RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS |
2005-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2004-08-25 |
update statutory_documents RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS |
2004-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2003-09-04 |
update statutory_documents RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS |
2003-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2002-10-07 |
update statutory_documents RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS |
2001-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/01 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2001-08-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-24 |
update statutory_documents SECRETARY RESIGNED |
2001-08-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |