Gazette. Gazette dissolved liquidation. |
2022-07-02 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2022-04-02 |
View Report |
Insolvency. Brought down date: 2021-01-29. |
2021-03-29 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-01-26 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2021-01-26 |
View Report |
Insolvency. Brought down date: 2020-01-29. |
2020-04-09 |
View Report |
Address. New address: Rsm 3 Hardman Street Manchester M3 3HF. Change date: 2019-02-21. Old address: The Estate Office 554 Hartshill Road Stoke-on-Trent Staffordshire ST4 6AF. |
2019-02-21 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2019-02-20 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-02-19 |
View Report |
Resolution. Description: Resolutions. |
2019-02-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-28 |
View Report |
Mortgage. Charge number: 4. |
2018-11-16 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-05 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-04 |
View Report |
Officers. Officer name: Mr Richard Tams. Appointment date: 2017-06-01. |
2017-06-07 |
View Report |
Resolution. Description: Resolutions. |
2017-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-10 |
View Report |
Officers. Change date: 2013-11-25. Officer name: Mr John Lewis Jones. |
2013-12-10 |
View Report |
Accounts. Accounts type small. |
2013-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-18 |
View Report |
Accounts. Accounts type small. |
2012-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-19 |
View Report |
Accounts. Accounts type small. |
2011-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-09 |
View Report |
Accounts. Accounts type small. |
2010-10-11 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. |
2010-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-08 |
View Report |
Officers. Change date: 2009-11-26. Officer name: Philip John Woodburn Evans. |
2009-12-08 |
View Report |
Officers. Officer name: Susan Mary Tams. Change date: 2009-11-26. |
2009-12-08 |
View Report |
Accounts. Accounts type small. |
2009-10-16 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2009-03-16 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. |
2009-03-16 |
View Report |
Annual return. Legacy. |
2008-12-23 |
View Report |
Accounts. Accounts type small. |
2008-09-10 |
View Report |
Annual return. Legacy. |
2007-12-03 |
View Report |
Accounts. Accounts type small. |
2007-09-24 |
View Report |
Annual return. Legacy. |
2006-12-19 |
View Report |
Accounts. Accounts type small. |
2006-10-11 |
View Report |
Annual return. Legacy. |
2005-12-05 |
View Report |
Officers. Description: Director's particulars changed. |
2005-12-05 |
View Report |
Officers. Description: Secretary's particulars changed. |
2005-12-05 |
View Report |
Accounts. Accounts type small. |
2005-11-01 |
View Report |
Annual return. Legacy. |
2004-12-06 |
View Report |