GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, March 2020
|
dissolution |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2018
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 24, 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2016 with full list of members
filed on: 26th, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lynstock Way Lostock Bolton Lancashire BL6 4SA to 26 Nightingale Road Blackrod Bolton BL6 5DX on January 26, 2016
filed on: 26th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(2 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2015 with full list of members
filed on: 27th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 18th, February 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2014 with full list of members
filed on: 18th, February 2014
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 24, 2013 with full list of members
filed on: 5th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 2nd, July 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2012 with full list of members
filed on: 27th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to May 31, 2012
filed on: 1st, March 2011
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed the lub shop LIMITEDcertificate issued on 23/02/11
filed on: 23rd, February 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on February 14, 2011 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 23rd, February 2011
|
change of name |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2011
|
incorporation |
Free Download
(22 pages)
|