(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 29th April 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 8th April 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 29th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 8th April 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 27th April 2020
filed on: 27th, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from 11 Ribchester Road Lytham Lancashire FY8 4HE to 7 Boothley Road Blackpool FY1 3RS on Wednesday 8th April 2020
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 2nd January 2020.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 2nd January 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 31st October 2019
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st October 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st October 2017
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 31st October 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
|
(TM01) Director appointment termination date: Monday 1st June 2015
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st June 2015
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed dean smith roofing LIMITEDcertificate issued on 05/06/15
filed on: 5th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Monday 1st June 2015.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 31st October 2014 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 5th June 2015
capital
|
|
(AD01) Registered office address changed from Unit 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU to 11 Ribchester Road Lytham Lancashire FY8 4HE on Friday 5th June 2015
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st October 2014.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st October 2014.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st October 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 248 Church Street Blackpool FY1 3PX England to Unit 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU on Monday 1st December 2014
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 28th January 2014 from 11 Ribchester Road Lytham St. Annes Lancashire FY8 4HE
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 28th January 2014.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed drh autospray LIMITEDcertificate issued on 28/01/14
filed on: 28th, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 28th January 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 31st October 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 10th December 2013
capital
|
|
(AD01) Change of registered office on Wednesday 17th April 2013 from 213 Dickson Road Blackpool FY1 2JH United Kingdom
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 31st October 2012 with full list of members
filed on: 28th, December 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 10th October 2012
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 8th October 2012.
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st October 2012 to Saturday 31st March 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, October 2011
| incorporation
|
Free Download
(43 pages)
|