GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, January 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 22nd, October 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 10th, September 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 7, 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, August 2019
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to July 31, 2018
filed on: 14th, February 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 20th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 7, 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 20th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 28, 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 28, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 9th, March 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 8, 2015 with full list of members
filed on: 11th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 11, 2015: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 41B Bailey Cresent Bailey Crescent Poole Dorset BH15 3EZ England to 1 Cotton Close Broadstone Dorset BH18 9AJ on November 13, 2015
filed on: 13th, November 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 3, 2014
filed on: 3rd, December 2014
|
resolution |
|
CERTNM |
Company name changed bcw accrington LIMITEDcertificate issued on 03/12/14
filed on: 3rd, December 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director appointment termination date: July 31, 2014
filed on: 2nd, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 172 Blackburn Road Accrington BB5 4NZ United Kingdom to 41B Bailey Cresent Bailey Crescent Poole Dorset BH15 3EZ on December 2, 2014
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
AP01 |
On July 31, 2014 new director was appointed.
filed on: 2nd, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2014
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Capital declared on July 8, 2014: 100.00 GBP
|
capital |
|