Date | Description |
2024-04-07 |
delete address 6TH & 7TH FLOOR 120 BARK STREET BOLTON BL1 2AX |
2024-04-07 |
insert address 1ST FLOOR FAIRCLOUGH HOUSE CHURCH STREET CHORLEY LANCASHIRE PR7 4EX |
2024-04-07 |
update registered_address |
2023-06-07 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/05/2023:LIQ. CASE NO.1 |
2023-04-07 |
delete address C/O ANDERSON BROOKES INSOLVENCY PRACTITIONERS LIMITED 4TH FLOOR CHURCHGATE HOUSE 30 CHURCHGATE BOLTON BL1 1HL |
2023-04-07 |
insert address 6TH & 7TH FLOOR 120 BARK STREET BOLTON BL1 2AX |
2023-04-07 |
update registered_address |
2022-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2022 FROM
C/O ANDERSON BROOKES INSOLVENCY PRACTITIONERS LIMITED 4TH FLOOR CHURCHGATE HOUSE
30 CHURCHGATE
BOLTON
BL1 1HL |
2022-07-07 |
delete address 56 WEST ASHTON ROAD WEST ASHTON TROWBRIDGE WILTSHIRE UNITED KINGDOM BA14 6FG |
2022-07-07 |
insert address C/O ANDERSON BROOKES INSOLVENCY PRACTITIONERS LIMITED 4TH FLOOR CHURCHGATE HOUSE 30 CHURCHGATE BOLTON BL1 1HL |
2022-07-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2022-07-07 |
update registered_address |
2022-06-08 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM
56 WEST ASHTON ROAD WEST ASHTON
TROWBRIDGE
WILTSHIRE
BA14 6FG
UNITED KINGDOM |
2022-06-08 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2022-06-08 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-04-07 |
delete address 33 DUKE STREET TROWBRIDGE WILTSHIRE BA14 8EA |
2022-04-07 |
insert address 56 WEST ASHTON ROAD WEST ASHTON TROWBRIDGE WILTSHIRE UNITED KINGDOM BA14 6FG |
2022-04-07 |
update registered_address |
2022-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2022 FROM
33 DUKE STREET
TROWBRIDGE
WILTSHIRE
BA14 8EA |
2021-09-08 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-09-07 |
update company_status Active => Active - Proposal to Strike off |
2021-08-10 |
update statutory_documents FIRST GAZETTE |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-01-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-12-11 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-27 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW HOLLOWAY / 08/01/2019 |
2019-01-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STUART ANDREW HOLLOWAY / 08/01/2019 |
2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-05 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ANDREW HOLLOWAY |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-05-26 => 2016-05-26 |
2016-09-07 |
update returns_next_due_date 2016-06-23 => 2017-06-23 |
2016-08-09 |
update statutory_documents 26/05/16 FULL LIST |
2016-03-12 |
update account_category null => TOTAL EXEMPTION SMALL |
2016-03-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-24 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-05-26 => 2015-05-26 |
2015-09-08 |
update returns_next_due_date 2015-06-23 => 2016-06-23 |
2015-08-20 |
update statutory_documents 26/05/15 FULL LIST |
2015-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
2014-08-07 |
update returns_last_madeup_date 2013-05-26 => 2014-05-26 |
2014-08-07 |
update returns_next_due_date 2014-06-23 => 2015-06-23 |
2014-07-24 |
update statutory_documents 26/05/14 FULL LIST |
2014-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW HOLLOWAY / 12/06/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-09 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-26 => 2013-05-26 |
2013-08-01 |
update returns_next_due_date 2013-06-23 => 2014-06-23 |
2013-07-12 |
update statutory_documents 26/05/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 4545 - Other building completion |
2013-06-21 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-21 |
update returns_last_madeup_date 2011-05-26 => 2012-05-26 |
2013-06-21 |
update returns_next_due_date 2012-06-23 => 2013-06-23 |
2013-01-29 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-25 |
update statutory_documents 26/05/12 FULL LIST |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-07-20 |
update statutory_documents 26/05/11 FULL LIST |
2011-02-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-08-07 |
update statutory_documents 26/05/10 FULL LIST |
2010-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW HOLLOWAY / 26/05/2010 |
2010-01-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN FOSTER |
2009-11-02 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
2009-05-26 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-05-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-03-31 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-07-22 |
update statutory_documents RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
2008-03-05 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-06-13 |
update statutory_documents RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/06 FROM:
28 SILVER BIRCH GROVE
TROWBRIDGE
WILTSHIRE
BA14 0JQ |
2006-12-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-15 |
update statutory_documents SECRETARY RESIGNED |
2006-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-06-14 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/06 FROM:
28 SILVER BIRCH ROAD
TROWBRIDGE
WILTSHIRE BA14 0JQ |
2006-06-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-06-14 |
update statutory_documents RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-07-13 |
update statutory_documents RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
2004-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/04 FROM:
1 RIVERSIDE HOUSE
HERON WAY
TRURO
TR1 2XN |
2004-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-01 |
update statutory_documents SECRETARY RESIGNED |
2004-05-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |