Insolvency. Liquidation administration notice deemed approval of proposals. |
2023-12-21 |
View Report |
Insolvency. Liquidation in administration proposals. |
2023-11-13 |
View Report |
Address. Change date: 2023-09-30. Old address: 574 Manchester Road Blackford Bridge Bury Lancashire BL9 9SW. New address: C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED. |
2023-09-30 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2023-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-30 |
View Report |
Persons with significant control. Change date: 2023-03-09. Psc name: Mrs Michelle Lynn Wood. |
2023-03-09 |
View Report |
Persons with significant control. Psc name: Mr Paul Bernard Wood. Change date: 2023-03-09. |
2023-03-09 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-02-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-24 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-12-14 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-25 |
View Report |
Officers. Officer name: Nicholas Bryn Brooks. Termination date: 2020-06-30. |
2021-03-16 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-11-05 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-24 |
View Report |
Persons with significant control. Change date: 2020-01-01. Psc name: Mr Paul Bernard Wood. |
2020-03-06 |
View Report |
Officers. Officer name: Mr Paul Bernard Wood. Appointment date: 2020-01-22. |
2020-02-10 |
View Report |
Officers. Termination date: 2020-01-22. Officer name: John O'boyle. |
2020-01-22 |
View Report |
Officers. Termination date: 2020-01-22. Officer name: John O'boyle. |
2020-01-22 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-11-05 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-27 |
View Report |
Persons with significant control. Change date: 2019-03-01. Psc name: Mrs Michelle Lynn Wood. |
2019-03-11 |
View Report |
Persons with significant control. Change date: 2019-03-01. Psc name: Mr Paul Bernard Wood. |
2019-03-11 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-10-26 |
View Report |
Mortgage. Charge creation date: 2018-06-11. Charge number: 033384350005. |
2018-06-18 |
View Report |
Mortgage. Charge number: 033384350004. Charge creation date: 2018-06-11. |
2018-06-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-29 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-12-06 |
View Report |
Address. New address: 70 Chorley New Road Bolton Lancashire BL1 4BY. |
2017-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-30 |
View Report |
Address. New address: 70 Chorley New Road Bolton Lancashire BL1 4BY. |
2015-11-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-04 |
View Report |
Officers. Officer name: John O Boyle. Change date: 2013-03-01. |
2013-04-04 |
View Report |
Officers. Officer name: John O Boyle. Change date: 2013-03-01. |
2013-04-04 |
View Report |
Officers. Change date: 2013-03-01. Officer name: Michelle Lynn Wood. |
2013-04-04 |
View Report |
Officers. Change date: 2013-03-01. Officer name: Mr Paul Bernard Wood. |
2013-04-04 |
View Report |
Officers. Officer name: Nicholas Bryn Brooks. Change date: 2013-03-01. |
2013-04-04 |
View Report |
Address. Change sail address company. |
2013-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-06 |
View Report |