Total Documents | 171 |
---|
Total Pages | 890 |
---|
15 February 2019 | Final Gazette dissolved following liquidation |
---|---|
15 November 2018 | Return of final meeting in a creditors' voluntary winding up |
15 November 2017 | Liquidators' statement of receipts and payments to 3 September 2017 |
15 November 2017 | Liquidators' statement of receipts and payments to 3 September 2017 |
11 November 2016 | Liquidators' statement of receipts and payments to 3 September 2016 |
11 November 2016 | Liquidators' statement of receipts and payments to 3 September 2016 |
15 June 2016 | Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 |
15 June 2016 | Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 |
16 March 2016 | Termination of appointment of Doug Livingstone as a director on 12 June 2015 |
16 March 2016 | Termination of appointment of Langtree (Property Development and Mangement Services) Limited as a secretary on 12 June 2015 |
16 March 2016 | Termination of appointment of Langtree (Property Development and Mangement Services) Limited as a secretary on 12 June 2015 |
16 March 2016 | Termination of appointment of Doug Livingstone as a director on 12 June 2015 |
17 September 2015 | Registered office address changed from Centrix House Crow Lane East Newton-Le-Willows Warrington WA12 9UY to Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ on 17 September 2015 |
17 September 2015 | Registered office address changed from Centrix House Crow Lane East Newton-Le-Willows Warrington WA12 9UY to Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ on 17 September 2015 |
16 September 2015 | Resolutions
|
16 September 2015 | Statement of affairs with form 4.19 |
16 September 2015 | Appointment of a voluntary liquidator |
16 September 2015 | Appointment of a voluntary liquidator |
16 September 2015 | Statement of affairs with form 4.19 |
20 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
12 January 2015 | Group of companies' accounts made up to 31 March 2014 |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 |
6 August 2014 | Termination of appointment of Margaret Mary Allen as a director on 30 June 2014 |
6 August 2014 | Termination of appointment of Margaret Mary Allen as a director on 30 June 2014 |
21 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
2 January 2014 | Group of companies' accounts made up to 31 March 2013 |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 |
13 December 2013 | Appointment of Mr Doug Livingstone as a director |
13 December 2013 | Appointment of Mr Doug Livingstone as a director |
12 December 2013 | Termination of appointment of Kerry Hebron as a director |
12 December 2013 | Termination of appointment of Kerry Hebron as a director |
21 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders |
21 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 |
7 November 2012 | Appointment of Mrs Margaret Mary Allen as a director |
7 November 2012 | Appointment of Mrs Margaret Mary Allen as a director |
7 November 2012 | Appointment of Kerry Anne Hebron as a director |
7 November 2012 | Appointment of Kerry Anne Hebron as a director |
31 October 2012 | Termination of appointment of Anne Simpson as a director |
31 October 2012 | Termination of appointment of Nicola Marshall as a director |
31 October 2012 | Termination of appointment of Nicola Marshall as a director |
31 October 2012 | Termination of appointment of Anne Simpson as a director |
13 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders |
13 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders |
12 January 2012 | Appointment of Nicola Jane Marshall as a director |
12 January 2012 | Appointment of Nicola Jane Marshall as a director |
19 October 2011 | Particulars of a mortgage or charge / charge no: 34 |
19 October 2011 | Particulars of a mortgage or charge / charge no: 34 |
11 October 2011 | Appointment of Anne Marie Simpson as a director |
11 October 2011 | Termination of appointment of David Pearce as a director |
11 October 2011 | Termination of appointment of David Pearce as a director |
11 October 2011 | Appointment of Anne Marie Simpson as a director |
30 September 2011 | Particulars of a mortgage or charge / charge no: 33 |
30 September 2011 | Particulars of a mortgage or charge / charge no: 32 |
30 September 2011 | Particulars of a mortgage or charge / charge no: 33 |
30 September 2011 | Particulars of a mortgage or charge / charge no: 32 |
16 August 2011 | Group of companies' accounts made up to 31 March 2011 |
16 August 2011 | Group of companies' accounts made up to 31 March 2011 |
12 August 2011 | Appointment of Mr David Mark Pearce as a director |
12 August 2011 | Appointment of Mr David Mark Pearce as a director |
4 August 2011 | Particulars of a mortgage or charge / charge no: 30 |
4 August 2011 | Particulars of a mortgage or charge / charge no: 29 |
4 August 2011 | Particulars of a mortgage or charge / charge no: 31 |
4 August 2011 | Particulars of a mortgage or charge / charge no: 30 |
4 August 2011 | Particulars of a mortgage or charge / charge no: 31 |
4 August 2011 | Particulars of a mortgage or charge / charge no: 29 |
1 August 2011 | Termination of appointment of Stuart Kirkwood as a director |
1 August 2011 | Termination of appointment of Stuart Kirkwood as a director |
15 February 2011 | Termination of appointment of Michael Laverty as a director |
15 February 2011 | Termination of appointment of Michael Laverty as a director |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders |
4 January 2011 | Particulars of a mortgage or charge / charge no: 28 |
4 January 2011 | Particulars of a mortgage or charge / charge no: 28 |
4 November 2010 | Group of companies' accounts made up to 31 March 2010 |
4 November 2010 | Group of companies' accounts made up to 31 March 2010 |
21 October 2010 | Particulars of a mortgage or charge / charge no: 27 |
21 October 2010 | Particulars of a mortgage or charge / charge no: 26 |
21 October 2010 | Particulars of a mortgage or charge / charge no: 26 |
21 October 2010 | Particulars of a mortgage or charge / charge no: 27 |
11 May 2010 | Particulars of a mortgage or charge / charge no: 25 |
11 May 2010 | Particulars of a mortgage or charge / charge no: 24 |
11 May 2010 | Particulars of a mortgage or charge / charge no: 25 |
11 May 2010 | Particulars of a mortgage or charge / charge no: 24 |
12 January 2010 | Director's details changed for Stuart Kirkwood on 1 October 2009 |
12 January 2010 | Director's details changed for Stuart Kirkwood on 1 October 2009 |
12 January 2010 | Secretary's details changed for Langtree (Property Development and Mangement Services) Limited on 1 October 2009 |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders |
12 January 2010 | Secretary's details changed for Langtree (Property Development and Mangement Services) Limited on 1 October 2009 |
12 January 2010 | Director's details changed for Stuart Kirkwood on 1 October 2009 |
12 January 2010 | Secretary's details changed for Langtree (Property Development and Mangement Services) Limited on 1 October 2009 |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders |
22 December 2009 | Group of companies' accounts made up to 31 March 2009 |
22 December 2009 | Group of companies' accounts made up to 31 March 2009 |
16 September 2009 | Particulars of a mortgage or charge / charge no: 20 |
16 September 2009 | Particulars of a mortgage or charge / charge no: 22 |
16 September 2009 | Particulars of a mortgage or charge / charge no: 22 |
16 September 2009 | Particulars of a mortgage or charge / charge no: 23 |
16 September 2009 | Particulars of a mortgage or charge / charge no: 18 |
16 September 2009 | Particulars of a mortgage or charge / charge no: 21 |
16 September 2009 | Particulars of a mortgage or charge / charge no: 18 |
16 September 2009 | Particulars of a mortgage or charge / charge no: 20 |
16 September 2009 | Particulars of a mortgage or charge / charge no: 19 |
16 September 2009 | Particulars of a mortgage or charge / charge no: 19 |
16 September 2009 | Particulars of a mortgage or charge / charge no: 21 |
16 September 2009 | Particulars of a mortgage or charge / charge no: 23 |
4 June 2009 | Particulars of a mortgage or charge / charge no: 13 |
4 June 2009 | Particulars of a mortgage or charge / charge no: 13 |
4 June 2009 | Particulars of a mortgage or charge / charge no: 14 |
4 June 2009 | Particulars of a mortgage or charge / charge no: 17 |
4 June 2009 | Particulars of a mortgage or charge / charge no: 15 |
4 June 2009 | Particulars of a mortgage or charge / charge no: 16 |
4 June 2009 | Particulars of a mortgage or charge / charge no: 16 |
4 June 2009 | Particulars of a mortgage or charge / charge no: 14 |
4 June 2009 | Particulars of a mortgage or charge / charge no: 17 |
4 June 2009 | Particulars of a mortgage or charge / charge no: 15 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 8 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 6 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 12 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 10 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 11 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 2 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 9 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 3 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 3 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 9 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 6 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 5 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 7 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 4 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 2 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 11 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 12 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 8 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 7 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 4 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 5 |
17 April 2009 | Particulars of a mortgage or charge / charge no: 10 |
13 January 2009 | Return made up to 12/01/09; full list of members |
13 January 2009 | Return made up to 12/01/09; full list of members |
13 November 2008 | Group of companies' accounts made up to 31 March 2008 |
13 November 2008 | Group of companies' accounts made up to 31 March 2008 |
23 July 2008 | Return made up to 12/01/08; full list of members |
23 July 2008 | Return made up to 12/01/08; full list of members |
23 July 2008 | Registered office changed on 23/07/2008 from 3 priestley wharf holt street aston science park birmingham B7 4BN |
23 July 2008 | Registered office changed on 23/07/2008 from 3 priestley wharf holt street aston science park birmingham B7 4BN |
1 May 2007 | Particulars of mortgage/charge |
1 May 2007 | Particulars of mortgage/charge |
29 April 2007 | New secretary appointed |
29 April 2007 | Secretary resigned |
29 April 2007 | Secretary resigned |
29 April 2007 | Registered office changed on 29/04/07 from: 3 priestley wharf, holt street aston science park birmingham B7 4BN |
29 April 2007 | Notice of assignment of name or new name to shares |
29 April 2007 | Ad 17/04/07--------- £ si 999@1=999 £ ic 1/1000 |
29 April 2007 | Resolutions
|
29 April 2007 | New director appointed |
29 April 2007 | Registered office changed on 29/04/07 from: 3 priestley wharf, holt street aston science park birmingham B7 4BN |
29 April 2007 | Resolutions
|
29 April 2007 | New director appointed |
29 April 2007 | New director appointed |
29 April 2007 | New secretary appointed |
29 April 2007 | Notice of assignment of name or new name to shares |
29 April 2007 | Ad 17/04/07--------- £ si 999@1=999 £ ic 1/1000 |
29 April 2007 | New director appointed |
23 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 |
23 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 |
12 January 2007 | Incorporation |
12 January 2007 | Incorporation |