Insolvency. Liquidation in administration progress report. |
2024-02-25 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2024-01-16 |
View Report |
Address. New address: Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD. Old address: C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR. Change date: 2023-12-20. |
2023-12-20 |
View Report |
Insolvency. Liquidation in administration progress report. |
2023-08-22 |
View Report |
Insolvency. Liquidation in administration result creditors meeting. |
2023-04-24 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2023-04-17 |
View Report |
Insolvency. Liquidation in administration proposals. |
2023-03-28 |
View Report |
Address. Old address: PO Box LA3 3FU Unit B3 Unit B3, California Close Mellishaw Business Park, Mellishaw Lane, Morcombe LA3 3FU England. New address: C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR. Change date: 2023-02-06. |
2023-02-06 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2023-02-06 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-26 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-19 |
View Report |
Address. Old address: 91 Anson Street Barrow-in-Furness Cumbria LA14 1NW England. Change date: 2021-05-19. New address: PO Box LA3 3FU Unit B3 Unit B3, California Close Mellishaw Business Park, Mellishaw Lane, Morcombe LA3 3FU. |
2021-05-19 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-12 |
View Report |
Persons with significant control. Psc name: Michael Anthony Meehan. Notification date: 2020-03-12. |
2020-03-12 |
View Report |
Persons with significant control. Withdrawal date: 2020-03-12. |
2020-03-12 |
View Report |
Resolution. Description: Resolutions. |
2020-01-20 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-25 |
View Report |
Accounts. Accounts type dormant. |
2019-08-28 |
View Report |
Address. Change date: 2019-08-28. New address: 91 Anson Street Barrow-in-Furness Cumbria LA14 1NW. Old address: 55 Broadgreen Road Broad Green Road Liverpool L13 5SD United Kingdom. |
2019-08-28 |
View Report |
Officers. Termination date: 2019-08-04. Officer name: Christan Meehan. |
2019-08-05 |
View Report |
Resolution. Description: Resolutions. |
2019-08-05 |
View Report |
Change of name. Change of name notice. |
2019-07-16 |
View Report |
Mortgage. Charge number: 110578080001. Charge creation date: 2019-06-07. |
2019-06-10 |
View Report |
Officers. Officer name: Mr Michael Anthony Meehan. Appointment date: 2019-05-20. |
2019-05-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-20 |
View Report |
Incorporation. Capital: GBP 1 |
2017-11-10 |
View Report |