Gazette. Gazette dissolved voluntary. |
2022-03-08 |
View Report |
Gazette. Gazette notice voluntary. |
2021-12-21 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-12-13 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-12-03 |
View Report |
Insolvency. Description: Solvency Statement dated 02/12/21. |
2021-12-03 |
View Report |
Capital. Description: Statement by Directors. |
2021-12-03 |
View Report |
Resolution. Description: Resolutions. |
2021-12-03 |
View Report |
Accounts. Accounts type dormant. |
2021-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-02 |
View Report |
Officers. Appointment date: 2021-02-25. Officer name: Simon Kirkpatrick Nuttall. |
2021-02-26 |
View Report |
Officers. Termination date: 2021-02-25. Officer name: Jonathan Michael Wormald. |
2021-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-31 |
View Report |
Accounts. Accounts type dormant. |
2020-06-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-31 |
View Report |
Accounts. Accounts type dormant. |
2019-07-29 |
View Report |
Officers. Termination date: 2019-07-16. Officer name: Andrew Paul Lang. |
2019-07-22 |
View Report |
Officers. Officer name: Cws (No.1) Limited. Termination date: 2019-07-16. |
2019-07-22 |
View Report |
Officers. Appointment date: 2019-07-16. Officer name: Mrs Susan Margaret Reay. |
2019-07-22 |
View Report |
Officers. Officer name: Jonathan Michael Wormald. Appointment date: 2019-07-16. |
2019-07-22 |
View Report |
Accounts. Accounts type dormant. |
2018-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-07 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-02 |
View Report |
Accounts. Accounts type dormant. |
2017-04-20 |
View Report |
Accounts. Accounts type dormant. |
2016-08-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-01 |
View Report |
Accounts. Accounts type dormant. |
2015-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-04 |
View Report |
Officers. Termination date: 2014-06-30. Officer name: Patrick Moynihan. |
2014-07-24 |
View Report |
Officers. Appointment date: 2014-06-30. Officer name: Andrew Paul Lang. |
2014-07-24 |
View Report |
Accounts. Accounts type dormant. |
2014-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-28 |
View Report |
Officers. Change date: 2014-03-06. Officer name: Mr Patrick Moynihan. |
2014-03-06 |
View Report |
Accounts. Accounts type dormant. |
2013-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-08 |
View Report |
Address. Change date: 2012-12-03. Old address: New Century House Corporation Street Manchester M60 4ES. |
2012-12-03 |
View Report |
Accounts. Accounts type dormant. |
2012-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-26 |
View Report |
Officers. Officer name: Paul Hemingway. |
2012-02-29 |
View Report |
Officers. Officer name: Mr Patrick Moynihan. |
2012-02-23 |
View Report |
Officers. Officer name: Cws (No.1) Limited. |
2012-02-21 |
View Report |
Officers. Officer name: Michael Greenacre. |
2012-02-15 |
View Report |
Officers. Officer name: Neil Braithwaite. |
2011-11-30 |
View Report |
Accounts. Accounts type dormant. |
2011-05-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-23 |
View Report |
Officers. Change date: 2010-07-31. Officer name: Mr Paul Andrew Hemingway. |
2010-09-08 |
View Report |
Officers. Change date: 2010-07-31. Officer name: Michael David Greenacre. |
2010-09-08 |
View Report |
Officers. Change date: 2010-07-31. Officer name: Mr Neil Braithwaite. |
2010-09-08 |
View Report |
Accounts. Accounts type dormant. |
2010-07-27 |
View Report |
Officers. Officer name: Katherine Eldridge. |
2010-04-06 |
View Report |