Insolvency. Liquidation voluntary appointment of liquidator. |
2023-11-13 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2023-11-13 |
View Report |
Insolvency. Brought down date: 2023-02-13. |
2023-04-06 |
View Report |
Resolution. Description: Resolutions. |
2023-04-06 |
View Report |
Address. Change date: 2022-03-04. New address: Tenth Floor 196 Deansgate Manchester M3 3WF. Old address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD. |
2022-03-04 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-03-04 |
View Report |
Resolution. Description: Resolutions. |
2022-03-02 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2022-02-24 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-12-09 |
View Report |
Gazette. Gazette notice compulsory. |
2021-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-17 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-12 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-09 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-25 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-17 |
View Report |
Officers. Officer name: Darren Mark Ashcroft. Change date: 2015-11-01. |
2015-11-17 |
View Report |
Officers. Change date: 2015-11-01. Officer name: Mrs Jane Frances Ashcroft. |
2015-11-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-06 |
View Report |
Officers. Officer name: Jane Frances Lowe. Change date: 2012-11-06. |
2013-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-06 |
View Report |
Capital. Capital allotment shares. |
2013-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-06 |
View Report |
Address. Old address: 3 Hollies Drive Marple Stockport Cheshire SK6 7BH. Change date: 2012-03-06. |
2012-03-06 |
View Report |
Gazette. Gazette notice compulsary. |
2012-03-06 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-25 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-22 |
View Report |
Officers. Change date: 2009-11-05. Officer name: Darren Mark Ashcroft. |
2009-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-21 |
View Report |
Annual return. Legacy. |
2009-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2008-07-08 |
View Report |
Annual return. Legacy. |
2008-04-02 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-03 |
View Report |
Annual return. Legacy. |
2007-01-10 |
View Report |
Accounts. Accounts type total exemption small. |
2006-12-06 |
View Report |