Insolvency. Liquidation voluntary creditors return of final meeting. |
2023-06-29 |
View Report |
Address. Old address: Capstone House Prospect Park Dunston Way Dunston Road Chesterfield Derbyshire S41 9rd. New address: 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ. Change date: 2022-12-16. |
2022-12-16 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-12-14 |
View Report |
Resolution. Description: Resolutions. |
2022-12-14 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2022-12-14 |
View Report |
Mortgage. Charge number: 12. |
2022-09-13 |
View Report |
Mortgage. Charge number: 13. |
2022-09-13 |
View Report |
Mortgage. Charge number: 14. |
2022-09-13 |
View Report |
Mortgage. Charge number: 15. |
2022-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-17 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-17 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-26 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-18 |
View Report |
Officers. Termination date: 2017-08-21. Officer name: Robert Arnold Veerman. |
2017-08-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-17 |
View Report |
Accounts. Accounts type full. |
2012-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-18 |
View Report |
Accounts. Accounts type full. |
2011-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-17 |
View Report |
Accounts. Accounts type full. |
2010-09-29 |
View Report |
Accounts. Accounts type full. |
2010-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-21 |
View Report |
Officers. Officer name: Christopher John Phoenix. Change date: 2009-11-16. |
2009-11-17 |
View Report |
Officers. Change date: 2009-11-16. Officer name: Mr Robert Arnold Veerman. |
2009-11-17 |
View Report |
Officers. Change date: 2009-11-16. Officer name: Mr Robert Arnold Veerman. |
2009-11-17 |
View Report |
Mortgage. Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 12. |
2009-02-13 |
View Report |
Accounts. Accounts type full. |
2009-01-09 |
View Report |
Annual return. Legacy. |
2008-12-22 |
View Report |
Accounts. Accounts type full. |
2008-01-31 |
View Report |
Annual return. Legacy. |
2007-12-20 |
View Report |
Address. Description: Registered office changed on 15/06/07 from: the potteries pottery lane east chesterfield derbyshire S41 9BH. |
2007-06-15 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-04-19 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-04-07 |
View Report |
Resolution. Description: Resolutions. |
2007-03-14 |
View Report |
Annual return. Legacy. |
2006-12-21 |
View Report |
Accounts. Accounts type full. |
2006-10-03 |
View Report |