Date | Description |
2024-11-26 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/09/2024:LIQ. CASE NO.1 |
2024-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2024 FROM
C/O MAZARS LLP, FIRST FLOOR TWO CHAMBERLAIN SQUARE
BIRMINGHAM
B3 3AX |
2023-11-22 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/09/2023:LIQ. CASE NO.1 |
2022-11-30 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/09/2022:LIQ. CASE NO.1 |
2021-12-07 |
delete address 52A HIGH STREET ERDINGTON BIRMINGHAM B23 6RH |
2021-12-07 |
insert address C/O MAZARS LLP, FIRST FLOOR TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX |
2021-12-07 |
update company_status Active => Liquidation |
2021-12-07 |
update registered_address |
2021-11-05 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2021-11-05 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2021-10-05 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2021 FROM
52A HIGH STREET
ERDINGTON
BIRMINGHAM
B23 6RH |
2021-10-05 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2021-10-05 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2021-09-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-09-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-08-12 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-10-14 |
update statutory_documents 28/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-04 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-08-07 |
update num_mort_outstanding 4 => 2 |
2019-08-07 |
update num_mort_satisfied 0 => 2 |
2019-08-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINK 2 RECRUIT GROUP LIMITED |
2019-08-05 |
update statutory_documents CESSATION OF PAUL MORRELL AS A PSC |
2019-08-02 |
update statutory_documents CESSATION OF DEAN MCGUIRE AS A PSC |
2019-08-02 |
update statutory_documents CESSATION OF TIM WELLS AS A PSC |
2019-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM WELLS |
2019-07-07 |
update num_mort_charges 2 => 4 |
2019-07-07 |
update num_mort_outstanding 2 => 4 |
2019-07-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054407050002 |
2019-07-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-06-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054407050004 |
2019-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054407050003 |
2019-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-29 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-09 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-18 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-29 => 2016-04-29 |
2016-05-13 |
update returns_next_due_date 2016-05-27 => 2017-05-27 |
2016-04-29 |
update statutory_documents 29/04/16 FULL LIST |
2016-03-18 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP DAVID CHATFIELD |
2015-09-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-09-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-08-10 |
update num_mort_charges 1 => 2 |
2015-08-10 |
update num_mort_outstanding 1 => 2 |
2015-08-05 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054407050002 |
2015-05-07 |
update returns_last_madeup_date 2014-04-29 => 2015-04-29 |
2015-05-07 |
update returns_next_due_date 2015-05-27 => 2016-05-27 |
2015-04-30 |
update statutory_documents 29/04/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-28 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 52A HIGH STREET ERDINGTON BIRMINGHAM UNITED KINGDOM B23 6RH |
2014-05-07 |
insert address 52A HIGH STREET ERDINGTON BIRMINGHAM B23 6RH |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-29 => 2014-04-29 |
2014-05-07 |
update returns_next_due_date 2014-05-27 => 2015-05-27 |
2014-04-29 |
update statutory_documents 29/04/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-11-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-08 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-29 => 2013-04-29 |
2013-06-25 |
update returns_next_due_date 2013-05-27 => 2014-05-27 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-04-29 |
update statutory_documents 29/04/13 FULL LIST |
2012-11-14 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-04-30 |
update statutory_documents 29/04/12 FULL LIST |
2011-11-21 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-05-03 |
update statutory_documents 29/04/11 FULL LIST |
2011-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN MCGUIRE / 29/04/2011 |
2010-09-09 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-05-10 |
update statutory_documents 29/04/10 FULL LIST |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRELL / 29/04/2010 |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM WELLS / 29/04/2010 |
2010-05-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL MORRELL / 29/04/2010 |
2009-11-30 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2009 FROM
SUITE 1 1ST HOUSE
SUTTON STREET
BIRMINGHAM
WEST MIDLANDS
B1 1PE |
2009-04-30 |
update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
2008-11-24 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-08-19 |
update statutory_documents PREVSHO FROM 30/04/2008 TO 29/02/2008 |
2008-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
2008-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN MCGUIRE / 04/04/2008 |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
2007-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/07 FROM:
3-4 LADY BANK
TAMWORTH
STAFFS B79 7NB |
2007-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-13 |
update statutory_documents SECRETARY RESIGNED |
2007-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
2006-11-29 |
update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
2006-10-10 |
update statutory_documents FIRST GAZETTE |
2005-04-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |