- Company Overview for RELIANCE ADVISORY LIMITED (09888100)
- Filing history for RELIANCE ADVISORY LIMITED (09888100)
- People for RELIANCE ADVISORY LIMITED (09888100)
- Insolvency for RELIANCE ADVISORY LIMITED (09888100)
- More for RELIANCE ADVISORY LIMITED (09888100)
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) |
---|---|---|---|
14 Nov 2024 | LIQ06 | Resignation of a liquidator | |
26 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2024 | |
27 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2023 | |
08 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2022 | |
10 Aug 2021 | AD01 | Registered office address changed from Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA to Pkf Gm 3rd Floor One Park Row Leeds West Yorkshire LS1 5HN on 10 August 2021 | |
10 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2021 | LIQ07 | Removal of liquidator by creditors | |
03 Aug 2021 | LIQ07 | Removal of liquidator by creditors | |
14 Jun 2021 | AD01 | Registered office address changed from Topley House 52 Wash Lane Bury BL9 6AS England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 14 June 2021 | |
09 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2021 | LIQ02 | Statement of affairs | |
27 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2020 | PSC04 | Change of details for Mr Adam Mark Crowley as a person with significant control on 15 May 2020 | |
15 May 2020 | CH01 | Director's details changed for Mr Adam Mark Crowley on 15 May 2020 | |
15 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2020 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
14 Feb 2020 | PSC04 | Change of details for Mr Gary Price as a person with significant control on 2 September 2016 | |
13 Feb 2020 | PSC01 | Notification of Adam Mark Crowley as a person with significant control on 2 September 2016 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
30 Jan 2019 | CH01 | Director's details changed for Mr Gary Price on 28 January 2019 | |
30 Jan 2019 | PSC04 | Change of details for Mr Gary Price as a person with significant control on 28 January 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates |