The Parklands
Bolton
BL6 4SD
Secretary Name | Sandeep Malhotra |
---|---|
Status | Current |
Appointed | 27 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Cowgill Holloway Business Recovery Llp Fourth Floo The Parklands Bolton BL6 4SD |
Website | www.foreverunique.com |
---|---|
Email address | [email protected] |
Registered Address | Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 21 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 27 May 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 10 June 2022 (overdue) |
23 December 2016 | Delivered on: 29 December 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
---|---|
18 March 2016 | Delivered on: 18 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 March 2016 | Delivered on: 18 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
22 December 2023 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 22 December 2023 (2 pages) |
---|---|
15 May 2023 | Liquidators' statement of receipts and payments to 14 March 2023 (17 pages) |
4 April 2022 | Change of name notice (2 pages) |
4 April 2022 | Company name changed forever unique LIMITED\certificate issued on 04/04/22
|
24 March 2022 | Appointment of a voluntary liquidator (3 pages) |
24 March 2022 | Registered office address changed from 98 Cheetham Hill Road Manchester M4 4EX United Kingdom to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 24 March 2022 (2 pages) |
24 March 2022 | Resolutions
|
24 March 2022 | Statement of affairs (9 pages) |
21 December 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
28 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
9 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
13 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
29 November 2018 | Satisfaction of charge 096096730003 in full (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
11 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
29 December 2016 | Registration of charge 096096730003, created on 23 December 2016 (10 pages) |
29 December 2016 | Registration of charge 096096730003, created on 23 December 2016 (10 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 September 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
13 September 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
14 July 2016 | Director's details changed for Mr Sandeep Malhotra on 27 May 2015 (2 pages) |
14 July 2016 | Secretary's details changed for Sandeep Malhotra on 27 May 2015 (1 page) |
14 July 2016 | Secretary's details changed for Sandeep Malhotra on 27 May 2015 (1 page) |
14 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Director's details changed for Mr Sandeep Malhotra on 27 May 2015 (2 pages) |
18 March 2016 | Registration of charge 096096730001, created on 18 March 2016 (13 pages) |
18 March 2016 | Registration of charge 096096730002, created on 18 March 2016 (23 pages) |
18 March 2016 | Registration of charge 096096730001, created on 18 March 2016 (13 pages) |
18 March 2016 | Registration of charge 096096730002, created on 18 March 2016 (23 pages) |
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|