Date | Description |
2025-04-25 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
2024-04-07 |
delete address ABACUS HOUSE 450 WARRINGTON ROAD CULCHETH WARRINGTON ENGLAND WA3 5QX |
2024-04-07 |
insert address C/O BRIDGEWOOD FINANCIAL SOLUTIONS LIMITES CUMBERLAND HOUSE, 35 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6EE |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2024-03-21 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2024 FROM
ABACUS HOUSE 450 WARRINGTON ROAD
CULCHETH
WARRINGTON
WA3 5QX
ENGLAND |
2024-03-20 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2024-03-20 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-12-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDRE SIMPKIN |
2023-10-07 |
delete address CHADWICK HOUSE BIRCHWOOD PARK BIRCHWOOD WARRINGTON CHESHIRE WA3 6AE |
2023-10-07 |
delete sic_code 66220 - Activities of insurance agents and brokers |
2023-10-07 |
delete sic_code 66290 - Other activities auxiliary to insurance and pension funding |
2023-10-07 |
insert address ABACUS HOUSE 450 WARRINGTON ROAD CULCHETH WARRINGTON ENGLAND WA3 5QX |
2023-10-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2023-10-07 |
update registered_address |
2023-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2023 FROM
CHADWICK HOUSE BIRCHWOOD PARK
BIRCHWOOD
WARRINGTON
CHESHIRE
WA3 6AE |
2023-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES |
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 |
2023-02-06 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN ARNOLD |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES |
2022-02-20 |
delete address 5 Carrwood Park
Selby Road
Leeds
LS15 4LG |
2022-02-20 |
delete index_pages_linkeddomain mypfp.co.uk |
2022-02-20 |
delete phone 0113 385 4771 |
2022-02-20 |
insert address 5th Floor
Chadwick House
Birchwood Park
Birchwood
Cheshire
WA3 6AE |
2022-02-20 |
insert alias Advizertech Ltd |
2022-02-20 |
insert contact_pages_linkeddomain pfp.net |
2022-02-20 |
insert index_pages_linkeddomain pfp.net |
2022-02-20 |
insert terms_pages_linkeddomain pfp.net |
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 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES |
2021-02-10 |
delete index_pages_linkeddomain feeds.reuters.com |
2021-02-10 |
delete solution_pages_linkeddomain feeds.reuters.com |
2021-02-10 |
delete terms_pages_linkeddomain feeds.reuters.com |
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 |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES |
2020-12-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE MANAGEMENT GROUP LIMITED |
2020-12-08 |
update statutory_documents CESSATION OF ANDRE JOHN SIMPKIN AS A PSC |
2020-12-08 |
update statutory_documents CESSATION OF SUSAN ARNOLD AS A PSC |
2020-12-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES |
2019-05-27 |
delete source_ip 217.160.223.73 |
2019-05-27 |
insert source_ip 217.160.0.3 |
2019-03-27 |
insert address Wycliffe House,
Water Lane,
Wilmslow,
Cheshire,
SK9 5AF |
2019-03-27 |
insert email ca..@ico.org.uk |
2019-03-27 |
insert phone 0303 123 1113 |
2019-03-27 |
insert terms_pages_linkeddomain ico.org.uk |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-16 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
2016-11-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-07 |
delete sic_code 65300 - Pension funding |
2016-03-07 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2016-03-07 |
update returns_last_madeup_date 2014-11-21 => 2015-11-21 |
2016-03-07 |
update returns_next_due_date 2015-12-19 => 2016-12-19 |
2016-02-05 |
update statutory_documents 21/11/15 FULL LIST |
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 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN ARNOLD |
2015-11-19 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN ARNOLD |
2015-02-07 |
delete address CHADWICK HOUSE BIRCHWOOD PARK BIRCHWOOD WARRINGTON CHESHIRE ENGLAND WA3 6AE |
2015-02-07 |
insert address CHADWICK HOUSE BIRCHWOOD PARK BIRCHWOOD WARRINGTON CHESHIRE WA3 6AE |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-11-21 => 2014-11-21 |
2015-02-07 |
update returns_next_due_date 2014-12-19 => 2015-12-19 |
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 statutory_documents 21/11/14 FULL LIST |
2015-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JOHN SIMPKIN / 07/01/2014 |
2015-01-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ARNOLD / 07/01/2015 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 51 STONYHURST CRESCENT CULCHETH CHESHIRE WA3 4DN |
2014-11-07 |
insert address CHADWICK HOUSE BIRCHWOOD PARK BIRCHWOOD WARRINGTON CHESHIRE ENGLAND WA3 6AE |
2014-11-07 |
update registered_address |
2014-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
51 STONYHURST CRESCENT
CULCHETH
CHESHIRE
WA3 4DN |
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 |
2014-01-07 |
delete address 51 STONYHURST CRESCENT CULCHETH CHESHIRE ENGLAND WA3 4DN |
2014-01-07 |
insert address 51 STONYHURST CRESCENT CULCHETH CHESHIRE WA3 4DN |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-21 => 2013-11-21 |
2014-01-07 |
update returns_next_due_date 2013-12-19 => 2014-12-19 |
2014-01-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-19 |
update statutory_documents 21/11/13 FULL LIST |
2013-10-07 |
delete address 51 STONYHURST CRESCENT CULCHETH WARRINGTON CHESHIRE WA5 4DN |
2013-10-07 |
insert address 51 STONYHURST CRESCENT CULCHETH CHESHIRE ENGLAND WA3 4DN |
2013-10-07 |
update registered_address |
2013-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
51 STONYHURST CRESCENT
CULCHETH
WARRINGTON
CHESHIRE
WA5 4DN |
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 2011-11-21 => 2012-11-21 |
2013-06-24 |
update returns_next_due_date 2012-12-19 => 2013-12-19 |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-13 |
update statutory_documents 21/11/12 FULL LIST |
2012-03-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2012-01-09 |
update statutory_documents 21/11/11 FULL LIST |
2011-02-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-25 |
update statutory_documents 21/11/10 FULL LIST |
2010-01-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-23 |
update statutory_documents 21/11/09 FULL LIST |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JOHN SIMPKIN / 01/11/2009 |
2009-01-22 |
update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-23 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2008 FROM
1 COMMON LANE
CULCHETH
WARRINGTON
CHESHIRE
WA3 4EH |
2008-04-23 |
update statutory_documents SECRETARY APPOINTED MS SUSAN ARNOLD |
2008-04-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUSAN ARNOLD |
2008-04-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDRE SIMPKIN |
2008-04-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-04-23 |
update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
2007-12-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-01 |
update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
2006-01-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-29 |
update statutory_documents RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
2004-12-08 |
update statutory_documents RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-02 |
update statutory_documents RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS; AMEND |
2003-12-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-03 |
update statutory_documents RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
2002-12-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-12-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03 |
2002-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/02 FROM:
1 COMMON LANE
CULCETH
CHESHIRE
WA3 4EH |
2002-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-25 |
update statutory_documents SECRETARY RESIGNED |
2002-11-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |