Gazette. Gazette dissolved liquidation. |
2023-08-04 |
View Report |
Insolvency. Liquidation in administration move to dissolution. |
2023-05-04 |
View Report |
Insolvency. Liquidation in administration progress report. |
2022-11-14 |
View Report |
Insolvency. Liquidation in administration appointment of a replacement or additional administrator. |
2022-06-14 |
View Report |
Insolvency. Liquidation in administration removal of administrator from office. |
2022-06-14 |
View Report |
Insolvency. Liquidation in administration progress report. |
2022-05-23 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2022-04-15 |
View Report |
Insolvency. Liquidation in administration progress report. |
2021-11-24 |
View Report |
Insolvency. Liquidation in administration progress report. |
2021-05-25 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2021-04-03 |
View Report |
Insolvency. Liquidation in administration progress report. |
2020-12-10 |
View Report |
Address. Old address: Ship Canal House 8th Floor 98 King Street Manchester M2 4WB. Change date: 2020-11-11. New address: Ship Canal House 8th Floor 98 King Street Manchester M2 4WU. |
2020-11-11 |
View Report |
Insolvency. Liquidation in administration progress report. |
2020-05-21 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2020-04-17 |
View Report |
Address. Change date: 2020-03-16. New address: Ship Canal House 8th Floor 98 King Street Manchester M2 4WB. Old address: C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB England. |
2020-03-16 |
View Report |
Insolvency. Liquidation in administration progress report. |
2019-11-23 |
View Report |
Insolvency. Liquidation in administration resignation of administrator. |
2019-08-09 |
View Report |
Insolvency. Liquidation in administration progress report. |
2019-06-11 |
View Report |
Insolvency. Liquidation in administration progress report. |
2018-12-05 |
View Report |
Insolvency. Liquidation in administration progress report. |
2018-06-07 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2018-05-03 |
View Report |
Insolvency. Liquidation in administration progress report. |
2017-12-05 |
View Report |
Mortgage. Charge number: 001642910013. |
2017-07-05 |
View Report |
Mortgage. Charge number: 001642910015. |
2017-07-05 |
View Report |
Mortgage. Charge number: 001642910012. |
2017-07-05 |
View Report |
Mortgage. Charge number: 001642910014. |
2017-07-05 |
View Report |
Insolvency. Liquidation in administration progress report. |
2017-06-07 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2017-01-23 |
View Report |
Insolvency. Brought down date: 2016-10-25. |
2016-12-06 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2016-07-15 |
View Report |
Insolvency. Liquidation in administration proposals. |
2016-07-01 |
View Report |
Change of name. Description: Company name changed austin reed group LIMITED\certificate issued on 27/06/16. |
2016-06-27 |
View Report |
Change of name. Change of name notice. |
2016-06-27 |
View Report |
Officers. Officer name: Nicholas William Hollingworth. Termination date: 2016-06-06. |
2016-06-07 |
View Report |
Officers. Officer name: Alan Charlton. Termination date: 2016-06-06. |
2016-06-07 |
View Report |
Officers. Officer name: Guerande Consulting Limited. Termination date: 2016-05-11. |
2016-06-05 |
View Report |
Insolvency. Form attached: 2.14B. |
2016-05-31 |
View Report |
Address. Old address: Station Road Thirsk North Yorkshire YO7 1QH. Change date: 2016-05-16. New address: C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB. |
2016-05-16 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2016-05-06 |
View Report |
Officers. Officer name: Jonathan Naggar. Termination date: 2016-04-11. |
2016-04-28 |
View Report |
Officers. Officer name: Alan Steven Jacobs. Termination date: 2016-04-11. |
2016-04-28 |
View Report |
Accounts. Accounts type group. |
2015-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-01 |
View Report |
Incorporation. Memorandum articles. |
2015-06-29 |
View Report |
Officers. Appointment date: 2015-06-08. Officer name: Guerande Consulting Limited. |
2015-06-23 |
View Report |
Officers. Officer name: Iain Wallace. Termination date: 2015-04-23. |
2015-06-23 |
View Report |
Resolution. Description: Resolutions. |
2015-06-17 |
View Report |
Mortgage. Charge number: 001642910021. Charge creation date: 2015-06-04. |
2015-06-04 |
View Report |
Mortgage. Charge number: 001642910020. Charge creation date: 2015-06-04. |
2015-06-04 |
View Report |
Mortgage. Charge creation date: 2015-05-15. Charge number: 001642910019. |
2015-05-19 |
View Report |