- Company Overview for SUCCESS ONLY LIMITED (07574144)
- Filing history for SUCCESS ONLY LIMITED (07574144)
- People for SUCCESS ONLY LIMITED (07574144)
- Charges for SUCCESS ONLY LIMITED (07574144)
- Insolvency for SUCCESS ONLY LIMITED (07574144)
- More for SUCCESS ONLY LIMITED (07574144)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2021 | |
09 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2020 | |
24 Sep 2019 | AD01 | Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancs WN8 9TG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 24 September 2019 | |
23 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2019 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
04 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2016 | |
06 Aug 2015 | 2.24B | Administrator's progress report to 21 July 2015 | |
31 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Feb 2015 | 2.24B | Administrator's progress report to 29 January 2015 | |
18 Dec 2014 | 2.23B | Result of meeting of creditors | |
18 Nov 2014 | 2.17B | Statement of administrator's proposal | |
14 Aug 2014 | 2.12B | Appointment of an administrator | |
11 Aug 2014 | AD01 | Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB United Kingdom to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancs WN8 9TG on 11 August 2014 | |
20 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2014 | AD01 | Registered office address changed from 22/28 Willow Street Accrington Lancashire BB5 1LP United Kingdom on 17 January 2014 | |
31 Dec 2013 | DS01 | Application to strike the company off the register | |
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
22 Mar 2013 | AR01 |
Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-03-22
|
|
08 Feb 2013 | CH01 | Director's details changed for Mark William Butterwick on 8 February 2013 |