12810061 LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Completion of winding up |
| 01/05/241 May 2024 | Order of court to wind up |
| 11/10/2311 October 2023 | Appointment of Ellie Isobel Gaskell as a director on 2023-10-05 |
| 11/10/2311 October 2023 | Cessation of Leigh Graham Sarjeant as a person with significant control on 2023-10-05 |
| 11/10/2311 October 2023 | Notification of Ellie Isobel Gaskell as a person with significant control on 2023-10-05 |
| 11/10/2311 October 2023 | Termination of appointment of Leigh Graham Sarjeant as a director on 2023-10-05 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with updates |
| 26/09/2326 September 2023 | Certificate of change of name |
| 27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with updates |
| 17/05/2317 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
| 13/09/2213 September 2022 | Registered office address changed from 15 Binns Lane Bradford BD7 2LZ England to Wellington House (1st Floor) Wellington Street Cardiff CF11 9BE on 2022-09-13 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 10/05/2210 May 2022 | Termination of appointment of Thirza Rae as a secretary on 2022-05-10 |
| 10/05/2210 May 2022 | Registered office address changed from Unit 8C R37 St. James's Road Blackburn BB1 8ET England to 40 Ashurst Grove Radcliffe Manchester M26 1UL on 2022-05-10 |
| 10/05/2210 May 2022 | Appointment of Mr Gareth Alan Jones as a director on 2022-05-10 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with updates |
| 10/05/2210 May 2022 | Notification of Gareth Alan Jones as a person with significant control on 2022-05-10 |
| 10/05/2210 May 2022 | Cessation of Louis Lamb as a person with significant control on 2022-05-10 |
| 10/05/2210 May 2022 | Termination of appointment of Louis Lamb as a director on 2022-05-10 |
| 09/05/229 May 2022 | Certificate of change of name |
| 07/04/227 April 2022 | Registered office address changed from 24 Maismore Road Manchester M22 1RZ England to Unit 8C R37 St. James's Road Blackburn BB1 8ET on 2022-04-07 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with no updates |
| 01/08/211 August 2021 | Director's details changed for Mr Louis Lamb on 2021-08-01 |
| 01/08/211 August 2021 | Change of details for Mr Louis Lamb as a person with significant control on 2021-08-01 |
| 01/08/211 August 2021 | Registered office address changed from 198 Liverpool Road Manchester M30 0PF United Kingdom to 24 Maismore Road Manchester M22 1RZ on 2021-08-01 |
| 01/08/211 August 2021 | Secretary's details changed for Thirza Rae on 2021-08-01 |
| 31/08/2031 August 2020 | SECRETARY APPOINTED THIRZA RAE |
| 30/08/2030 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS LAMB / 14/08/2020 |
| 13/08/2013 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company