Date | Description |
2023-04-07 |
update company_status In Administration/Administrative Receiver => Active |
2023-03-02 |
update statutory_documents ORDER OF COURT - RESTORATION |
2019-02-13 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2018-12-07 |
update company_status In Administration => In Administration/Administrative Receiver |
2018-11-13 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2 |
2018-06-23 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 |
2017-12-11 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 |
2017-10-19 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2 |
2017-06-19 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 |
2017-02-09 |
update company_status Voluntary Arrangement => In Administration |
2017-02-02 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2016-12-22 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/2.14B |
2016-12-20 |
delete address LEESIDE MERRY LEES INDUSTRIAL ESTATE ENGLAND DESFORD LEICESTERSHIRE LE9 9FS |
2016-12-20 |
insert address PKF COOPER PARRY GROUP LIMITED SKY VIEW ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA |
2016-12-20 |
update registered_address |
2016-12-13 |
update statutory_documents NOTICE OF DEEMED APPROVAL OF PROPOSALS |
2016-11-29 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
2016-11-23 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT |
2016-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2016 FROM
LEESIDE MERRY LEES INDUSTRIAL ESTATE
ENGLAND
DESFORD
LEICESTERSHIRE
LE9 9FS |
2016-09-07 |
update num_mort_outstanding 5 => 4 |
2016-09-07 |
update num_mort_satisfied 1 => 2 |
2016-08-07 |
update company_status Active => Voluntary Arrangement |
2016-08-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-07-28 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2016-07-07 |
update returns_last_madeup_date 2015-06-18 => 2016-06-18 |
2016-07-07 |
update returns_next_due_date 2016-07-16 => 2017-07-16 |
2016-06-27 |
update statutory_documents 17/06/2016 |
2016-06-20 |
update statutory_documents 18/06/16 FULL LIST |
2016-04-06 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN HANDFORD |
2016-01-08 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-07-08 |
update returns_last_madeup_date 2014-06-18 => 2015-06-18 |
2015-07-08 |
update returns_next_due_date 2015-07-16 => 2016-07-16 |
2015-06-22 |
update statutory_documents 18/06/15 FULL LIST |
2015-01-07 |
update account_category SMALL => 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 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address LEESIDE MERRY LEES INDUSTRIAL ESTATE ENGLAND DESFORD LEICESTERSHIRE UNITED KINGDOM LE9 9FS |
2014-07-07 |
insert address LEESIDE MERRY LEES INDUSTRIAL ESTATE ENGLAND DESFORD LEICESTERSHIRE LE9 9FS |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-18 => 2014-06-18 |
2014-07-07 |
update returns_next_due_date 2014-07-16 => 2015-07-16 |
2014-06-19 |
update statutory_documents 18/06/14 FULL LIST |
2014-01-07 |
update num_mort_charges 5 => 6 |
2014-01-07 |
update num_mort_outstanding 4 => 5 |
2013-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068696490006 |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-01 |
update returns_last_madeup_date 2012-06-18 => 2013-06-18 |
2013-07-01 |
update returns_next_due_date 2013-07-16 => 2014-07-16 |
2013-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-25 |
update num_mort_charges 4 => 5 |
2013-06-25 |
update num_mort_outstanding 3 => 4 |
2013-06-24 |
update num_mort_outstanding 4 => 3 |
2013-06-24 |
update num_mort_satisfied 0 => 1 |
2013-06-21 |
delete sic_code 2875 - Manufacture other fabricated metal products |
2013-06-21 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-21 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update returns_last_madeup_date 2011-06-18 => 2012-06-18 |
2013-06-21 |
update returns_next_due_date 2012-07-16 => 2013-07-16 |
2013-06-18 |
update statutory_documents 18/06/13 FULL LIST |
2013-02-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2013-01-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY CRUMP |
2012-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-06-19 |
update statutory_documents 18/06/12 FULL LIST |
2011-12-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents 18/06/11 FULL LIST |
2011-07-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHANNON BETTY WOODS / 17/06/2011 |
2011-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY DAVID CRUMP / 01/01/2011 |
2011-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANNON BETTY WOODS / 17/06/2011 |
2010-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-06-29 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID MAURICE |
2010-06-22 |
update statutory_documents 18/06/10 FULL LIST |
2009-07-01 |
update statutory_documents CURRSHO FROM 30/04/2010 TO 31/03/2010 |
2009-06-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-06-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-06-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-06-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-06-05 |
update statutory_documents DIRECTOR APPOINTED SHANNON BETTY WOODS |
2009-06-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JONATHAN HANDFORD |
2009-04-20 |
update statutory_documents DIRECTOR APPOINTED ASHLEY DAVID CRUMP |
2009-04-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |