GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Beech Hill Plant Gidlow Lane Wigan WN6 8RN
filed on: 7th, January 2021
| address
|
Free Download
(2 pages)
|
TM01 |
2020/12/14 - the day director's appointment was terminated
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/12/14 - the day director's appointment was terminated
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/12/14 - the day director's appointment was terminated
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/12/22. New Address: 1 Colmore Square Birmingham West Midlands B4 6HQ. Previous address: Beech Hill Plant Gidlow Lane Wigan WN6 8RN England
filed on: 22nd, December 2020
| address
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 11/11/20
filed on: 23rd, November 2020
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, November 2020
| capital
|
Free Download
(10 pages)
|
SH19 |
2.00 GBP is the capital in company's statement on 2020/11/23
filed on: 23rd, November 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
51363639.00 GBP is the capital in company's statement on 2020/11/11
filed on: 23rd, November 2020
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 11/11/20
filed on: 23rd, November 2020
| insolvency
|
Free Download
(5 pages)
|
TM01 |
2020/01/28 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/02/21
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
2020/01/28 - the day secretary's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/01/28 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/03/10. New Address: Beech Hill Plant Gidlow Lane Wigan WN6 8RN. Previous address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/21.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/21.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/21.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/21.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/21.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 105495920001 satisfaction in full.
filed on: 25th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105495920002 satisfaction in full.
filed on: 25th, February 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/04
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 19th, September 2019
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: 2019/08/19. New Address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2019/08/05
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/08/05 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019/08/05
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/08/05 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, March 2019
| resolution
|
Free Download
|
SH01 |
3.00 GBP is the capital in company's statement on 2019/02/12
filed on: 1st, March 2019
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/01/04
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 5th, January 2019
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 9th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/01/04
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2017/01/05
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105495920002, created on 2017/04/04
filed on: 19th, April 2017
| mortgage
|
Free Download
(51 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 7th, February 2017
| resolution
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 105495920001, created on 2017/01/13
filed on: 24th, January 2017
| mortgage
|
Free Download
(66 pages)
|
AP01 |
New director appointment on 2017/01/09.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2017/01/09
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2017
| incorporation
|
Free Download
(53 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/01/05
capital
|
|