Gazette. Gazette dissolved liquidation. |
2023-08-15 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2023-05-15 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-29 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-09-14 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-09-14 |
View Report |
Resolution. Description: Resolutions. |
2022-09-14 |
View Report |
Officers. Termination date: 2022-08-22. Officer name: Michael John Taylor. |
2022-08-22 |
View Report |
Officers. Officer name: Campbell William Crawford. Termination date: 2022-08-21. |
2022-08-22 |
View Report |
Officers. Officer name: David Brian Prescott. Termination date: 2022-08-21. |
2022-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-25 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-21 |
View Report |
Address. New address: Rmt Accountants + Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG. Old address: 18 Goodlass Road Liverpool L24 9HJ England. Change date: 2021-08-04. |
2021-08-04 |
View Report |
Officers. Termination date: 2021-05-07. Officer name: Simon James Warner. |
2021-05-11 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-11 |
View Report |
Accounts. Accounts type dormant. |
2021-04-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-04-22 |
View Report |
Accounts. Change account reference date company current shortened. |
2021-04-13 |
View Report |
Address. New address: 18 Goodlass Road Liverpool L24 9HJ. Old address: C/O Knowsley Construction Limited T/a King Constru 18 Goodlass Road Liverpool Merseyside L24 9HJ United Kingdom. Change date: 2021-04-06. |
2021-04-06 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-12-24 |
View Report |
Mortgage. Charge number: 119570550004. Charge creation date: 2020-11-03. |
2020-11-13 |
View Report |
Mortgage. Charge number: 119570550003. |
2020-11-05 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-19 |
View Report |
Officers. Officer name: Mr Andrew William Leach. Change date: 2020-05-03. |
2020-05-17 |
View Report |
Officers. Termination date: 2020-05-03. Officer name: Liam Steven May. |
2020-05-17 |
View Report |
Capital. Capital name of class of shares. |
2020-01-02 |
View Report |
Resolution. Description: Resolutions. |
2019-12-31 |
View Report |
Persons with significant control. Notification date: 2019-12-03. Psc name: Nvm Iii Gp Llp as Gp of Nvm Private Equity Vintage Iii Lp. |
2019-12-20 |
View Report |
Capital. Capital allotment shares. |
2019-12-20 |
View Report |
Persons with significant control. Psc name: David Brian Prescott. Cessation date: 2019-12-03. |
2019-12-20 |
View Report |
Officers. Appointment date: 2019-12-03. Officer name: Mr Campbell William Crawford. |
2019-12-18 |
View Report |
Officers. Appointment date: 2019-12-03. Officer name: Mr Michael John Taylor. |
2019-12-18 |
View Report |
Officers. Appointment date: 2019-12-03. Officer name: Mr Gary Nigel Howse. |
2019-12-18 |
View Report |
Officers. Officer name: Mr Andrew William Leach. Appointment date: 2019-12-03. |
2019-12-18 |
View Report |
Officers. Appointment date: 2019-12-03. Officer name: Mr Liam Steven May. |
2019-12-18 |
View Report |
Officers. Appointment date: 2019-12-03. Officer name: Mr Simon James Warner. |
2019-12-18 |
View Report |
Mortgage. Charge number: 119570550003. Charge creation date: 2019-12-03. |
2019-12-16 |
View Report |
Mortgage. Charge number: 119570550002. Charge creation date: 2019-12-03. |
2019-12-11 |
View Report |
Mortgage. Charge number: 119570550001. Charge creation date: 2019-12-03. |
2019-12-04 |
View Report |
Officers. Officer name: Mr David Brian Prescott. Appointment date: 2019-10-31. |
2019-10-31 |
View Report |
Address. Change date: 2019-10-31. Old address: One St Peter's Square Manchester M2 3DE United Kingdom. New address: C/O Knowsley Construction Limited T/a King Constru 18 Goodlass Road Liverpool Merseyside L24 9HJ. |
2019-10-31 |
View Report |
Officers. Termination date: 2019-10-31. Officer name: Inhoco Formations Limited. |
2019-10-31 |
View Report |
Officers. Termination date: 2019-10-31. Officer name: a G Secretarial Limited. |
2019-10-31 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-10-31 |
View Report |
Persons with significant control. Psc name: Inhoco Formations Limited. Cessation date: 2019-10-31. |
2019-10-31 |
View Report |
Officers. Termination date: 2019-10-31. Officer name: Roger Hart. |
2019-10-31 |
View Report |
Persons with significant control. Notification date: 2019-10-31. Psc name: David Brian Prescott. |
2019-10-31 |
View Report |
Officers. Officer name: a G Secretarial Limited. Termination date: 2019-10-31. |
2019-10-31 |
View Report |
Resolution. Description: Resolutions. |
2019-10-25 |
View Report |
Incorporation. Capital: GBP 1 |
2019-04-23 |
View Report |