Crewe
Cheshire
CW1 6FL
Registered Address | Griffins, Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Next Accounts Due | 6 November 2014 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
Next Return Due | 20 February 2017 (overdue) |
---|
18 September 2020 | Liquidators' statement of receipts and payments to 6 July 2020 (33 pages) |
---|---|
17 September 2019 | Liquidators' statement of receipts and payments to 6 July 2019 (34 pages) |
2 March 2019 | Liquidators' statement of receipts and payments to 6 July 2018 (4 pages) |
3 January 2019 | Registered office address changed from C/O C/O Refresh Recovery Limited West Lancashire Investment Centre Whitemoss Business Pk Maple View Skelmersdale Lancashire WN8 9TG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 3 January 2019 (2 pages) |
24 December 2018 | Appointment of a voluntary liquidator (11 pages) |
6 September 2017 | Liquidators' statement of receipts and payments to 6 July 2017 (20 pages) |
6 September 2017 | Liquidators' statement of receipts and payments to 6 July 2017 (20 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 6 July 2016 (18 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 6 July 2016 (18 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 6 July 2015 (16 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 6 July 2015 (16 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 6 July 2015 (16 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 6 July 2015 (16 pages) |
25 July 2014 | Administrator's progress report to 16 June 2014 (16 pages) |
25 July 2014 | Administrator's progress report to 16 June 2014 (16 pages) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
7 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 February 2014 | Administrator's progress report to 3 January 2014 (14 pages) |
5 February 2014 | Administrator's progress report to 3 January 2014 (14 pages) |
5 February 2014 | Administrator's progress report to 3 January 2014 (14 pages) |
19 September 2013 | Notice of deemed approval of proposals (1 page) |
19 September 2013 | Notice of deemed approval of proposals (1 page) |
12 September 2013 | Termination of appointment of Robert Winstanley as a director (2 pages) |
12 September 2013 | Termination of appointment of Robert Winstanley as a director (2 pages) |
4 September 2013 | Statement of administrator's proposal (21 pages) |
4 September 2013 | Statement of administrator's proposal (21 pages) |
17 July 2013 | Registered office address changed from Whitehall Business Centre 75 School Lane Hartford Cheshire CW8 1PF on 17 July 2013 (2 pages) |
17 July 2013 | Registered office address changed from Whitehall Business Centre 75 School Lane Hartford Cheshire CW8 1PF on 17 July 2013 (2 pages) |
16 July 2013 | Appointment of an administrator (1 page) |
16 July 2013 | Appointment of an administrator (1 page) |
3 July 2013 | Registered office address changed from Weston Centre Weston Road Crewe Cheshire CW1 6FL United Kingdom on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from Weston Centre Weston Road Crewe Cheshire CW1 6FL United Kingdom on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from Weston Centre Weston Road Crewe Cheshire CW1 6FL United Kingdom on 3 July 2013 (2 pages) |
6 February 2013 | Incorporation Statement of capital on 2013-02-06
|
6 February 2013 | Incorporation Statement of capital on 2013-02-06
|