Date | Description |
2024-10-18 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-07-18 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 |
2024-02-01 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/12/2023:LIQ. CASE NO.2 |
2023-04-07 |
update company_status In Administration => Liquidation |
2022-12-18 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-12-12 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-12-02 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00024610,00018532 |
2022-06-22 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-02-10 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-01-18 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-01-07 |
delete address IVY FARM LYTHAM RD LYTHAM ENGLAND FY8 4NE |
2022-01-07 |
insert address RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN |
2022-01-07 |
update company_status Active => In Administration |
2022-01-07 |
update registered_address |
2021-12-07 |
update num_mort_outstanding 3 => 0 |
2021-12-07 |
update num_mort_satisfied 0 => 3 |
2021-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2021 FROM
IVY FARM LYTHAM RD
LYTHAM
FY8 4NE
ENGLAND |
2021-12-03 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00024610,00018532 |
2021-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073353300001 |
2021-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073353300002 |
2021-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073353300003 |
2021-09-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES |
2021-09-07 |
update statutory_documents FIRST GAZETTE |
2021-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA SMITH |
2021-04-07 |
update account_ref_day 30 => 29 |
2021-04-07 |
update accounts_next_due_date 2021-03-30 => 2021-06-30 |
2021-03-30 |
update statutory_documents CURRSHO FROM 30/03/2020 TO 29/03/2020 |
2021-02-07 |
delete address MILL FARM FLEETWOOD ROAD WESHAM PRESTON ENGLAND PR4 3HD |
2021-02-07 |
insert address IVY FARM LYTHAM RD LYTHAM ENGLAND FY8 4NE |
2021-02-07 |
update registered_address |
2020-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2020 FROM
MILL FARM FLEETWOOD ROAD
WESHAM
PRESTON
PR4 3HD
ENGLAND |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-04-07 |
delete address MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY |
2020-04-07 |
insert address MILL FARM FLEETWOOD ROAD WESHAM PRESTON ENGLAND PR4 3HD |
2020-04-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-03-31 |
2020-04-07 |
update accounts_next_due_date 2020-03-21 => 2020-12-30 |
2020-04-07 |
update registered_address |
2020-03-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2020 FROM
MENTOR HOUSE AINSWORTH STREET
BLACKBURN
LANCASHIRE
BB1 6AY |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-21 |
2019-12-21 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019 |
2019-11-07 |
update account_ref_month 1 => 3 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2019-12-31 |
2019-10-31 |
update statutory_documents PREVEXT FROM 31/01/2019 TO 31/03/2019 |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-31 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-25 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA SIAN SMITH / 06/04/2016 |
2017-08-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNA SIAN SMITH / 06/04/2016 |
2017-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW RAYSON / 03/08/2017 |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
2017-08-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARL ANDREW RAYSON / 03/08/2017 |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
2016-10-17 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2015-12-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-10 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-04 => 2015-08-04 |
2015-09-07 |
update returns_next_due_date 2015-09-01 => 2016-09-01 |
2015-08-15 |
update statutory_documents 04/08/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-30 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE ENGLAND BB1 6AY |
2014-10-07 |
insert address MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY |
2014-10-07 |
insert sic_code 35110 - Production of electricity |
2014-10-07 |
insert sic_code 35120 - Transmission of electricity |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-04 => 2014-08-04 |
2014-10-07 |
update returns_next_due_date 2014-09-01 => 2015-09-01 |
2014-09-12 |
update statutory_documents 04/08/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-22 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-04 => 2013-08-04 |
2013-10-07 |
update returns_next_due_date 2013-09-01 => 2014-09-01 |
2013-10-01 |
update statutory_documents DIRECTOR APPOINTED MRS ANNA SIAN SMITH |
2013-09-02 |
update statutory_documents 04/08/13 FULL LIST |
2013-08-01 |
update num_mort_charges 2 => 3 |
2013-08-01 |
update num_mort_outstanding 2 => 3 |
2013-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073353300003 |
2013-07-01 |
update num_mort_charges 0 => 2 |
2013-07-01 |
update num_mort_outstanding 0 => 2 |
2013-06-25 |
delete address 9 ALBERT ROAD SOUTHPORT MERSEYSIDE UNITED KINGDOM PR9 0LP |
2013-06-25 |
insert address MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE ENGLAND BB1 6AY |
2013-06-25 |
update registered_address |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-08-04 => 2012-08-04 |
2013-06-22 |
update returns_next_due_date 2012-09-01 => 2013-09-01 |
2013-06-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073353300001 |
2013-06-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073353300002 |
2013-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
9 ALBERT ROAD
SOUTHPORT
MERSEYSIDE
PR9 0LP
UNITED KINGDOM |
2012-09-28 |
update statutory_documents 04/08/12 FULL LIST |
2012-05-04 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents CURREXT FROM 31/08/2011 TO 31/01/2012 |
2011-08-05 |
update statutory_documents 04/08/11 FULL LIST |
2010-08-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |