Date | Description |
2022-12-29 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/10/2022:LIQ. CASE NO.1 |
2021-11-25 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/10/2021:LIQ. CASE NO.1 |
2020-12-07 |
delete address UNIT 2, HENDERSON PLACE CANKLOW ROAD ROTHERHAM ENGLAND S60 2JH |
2020-12-07 |
insert address 3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ |
2020-12-07 |
update company_status Active => Liquidation |
2020-12-07 |
update num_mort_outstanding 3 => 0 |
2020-12-07 |
update num_mort_satisfied 2 => 5 |
2020-12-07 |
update registered_address |
2020-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2020 FROM
UNIT 2, HENDERSON PLACE CANKLOW ROAD
ROTHERHAM
S60 2JH
ENGLAND |
2020-11-19 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2020-11-18 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2020-11-18 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2020-10-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035142910005 |
2020-10-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-10-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-09-05 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-08-03 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-03-07 |
delete address UNIT 2 CENTURY PARK NETWORKCENTRE DEARNE LANE MANVERS ROTHERHAM SOUTH YORKSHIRE ENGLAND S63 5DE |
2018-03-07 |
insert address UNIT 2, HENDERSON PLACE CANKLOW ROAD ROTHERHAM ENGLAND S60 2JH |
2018-03-07 |
update registered_address |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
2018-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2018 FROM
UNIT 2 CENTURY PARK NETWORKCENTRE DEARNE LANE
MANVERS
ROTHERHAM
SOUTH YORKSHIRE
S63 5DE
ENGLAND |
2017-12-09 |
update num_mort_charges 4 => 5 |
2017-12-09 |
update num_mort_outstanding 2 => 3 |
2017-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035142910005 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-09-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-08-11 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2016-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HENDERSON / 01/12/2016 |
2016-08-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-07-26 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2015-02-20 => 2016-02-20 |
2016-03-12 |
update returns_next_due_date 2016-03-19 => 2017-03-20 |
2016-02-26 |
update statutory_documents 20/02/16 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-08-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-07-01 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address SUITE 6 THE HATTERSLEY BUILDING WHITELEE ROAD SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8BH |
2015-05-08 |
insert address UNIT 2 CENTURY PARK NETWORKCENTRE DEARNE LANE MANVERS ROTHERHAM SOUTH YORKSHIRE ENGLAND S63 5DE |
2015-05-08 |
update registered_address |
2015-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2015 FROM
SUITE 6 THE HATTERSLEY BUILDING WHITELEE ROAD
SWINTON
MEXBOROUGH
SOUTH YORKSHIRE
S64 8BH |
2015-04-07 |
update returns_last_madeup_date 2014-02-20 => 2015-02-20 |
2015-04-07 |
update returns_next_due_date 2015-03-20 => 2016-03-19 |
2015-03-02 |
update statutory_documents 20/02/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-07 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-20 => 2014-02-20 |
2014-03-07 |
update returns_next_due_date 2014-03-20 => 2015-03-20 |
2014-02-21 |
update statutory_documents 20/02/14 FULL LIST |
2014-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HENDERSON / 20/02/2014 |
2014-02-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA HOUGHTON / 20/02/2014 |
2013-08-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-08-01 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-07-02 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-20 => 2013-02-20 |
2013-06-25 |
update returns_next_due_date 2013-03-20 => 2014-03-20 |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-02-20 |
update statutory_documents 20/02/13 FULL LIST |
2012-07-18 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-02-21 |
update statutory_documents 20/02/12 FULL LIST |
2011-06-14 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-02-22 |
update statutory_documents 20/02/11 FULL LIST |
2010-06-23 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-03-04 |
update statutory_documents 20/02/10 FULL LIST |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HENDERSON / 01/10/2009 |
2009-07-06 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-03-11 |
update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-04-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-03-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-03-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2008 FROM
UNIT 49 BRAMPTON ELLIS
ENTERPRISES BRAMPTON ROAD
WATH UPON DEARNE ROTHERHAM
SOUTH YORKSHIRES63 6BB |
2008-02-21 |
update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
2007-09-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-02-21 |
update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
2006-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-03-03 |
update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
2005-07-14 |
update statutory_documents £ IC 110/70
02/06/05
£ SR 40@1=40 |
2005-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-03-07 |
update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-03-05 |
update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
2004-02-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-03-11 |
update statutory_documents RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
2002-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/02 FROM:
UNIT 52 BRAMPTON ELLIS ENTERPRIS
BRAMPTON ROAD WATH UPON DEARNE
ROTHERHAM
SOUTH YORKSHIRE S63 6BB |
2002-02-20 |
update statutory_documents RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
2001-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-02-13 |
update statutory_documents RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS |
2000-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-03-07 |
update statutory_documents RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS |
1999-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-03-11 |
update statutory_documents RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS |
1998-10-08 |
update statutory_documents £ NC 100/200
24/09/98 |
1998-10-08 |
update statutory_documents NC INC ALREADY ADJUSTED 24/09/98 |
1998-10-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/09/98 |
1998-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99 |
1998-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/98 FROM:
NEWFOUNDLAND CHAMBERS 43A
WHITCHURCH ROAD, CARDIFF
SOUTH GLAMORGAN
CF4 3JN |
1998-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-11 |
update statutory_documents SECRETARY RESIGNED |
1998-02-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |