GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, June 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st August 2018
filed on: 5th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2018
filed on: 14th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st August 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2017
filed on: 15th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st August 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 4th September 2016
filed on: 24th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st August 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 4th September 2015 with full list of members
filed on: 16th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st August 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 4th September 2014 with full list of members
filed on: 24th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th November 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st August 2013
filed on: 6th, June 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 4th September 2013 with full list of members
filed on: 22nd, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd November 2013: 1.00 GBP
|
capital |
|
CH01 |
On 1st October 2013 director's details were changed
filed on: 21st, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2012
filed on: 27th, February 2013
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Unit 3 Lockside Office Park, Lockside Road Preston Lancs PR2 2YS on 8th January 2013
filed on: 8th, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th September 2012 with full list of members
filed on: 17th, September 2012
|
annual return |
Free Download
(3 pages)
|
TM02 |
3rd September 2012 - the day secretary's appointment was terminated
filed on: 3rd, September 2012
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 3rd September 2012
filed on: 3rd, September 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2011
filed on: 7th, June 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 4th September 2011 with full list of members
filed on: 16th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st August 2010
filed on: 1st, June 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 4th September 2010 with full list of members
filed on: 13th, September 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st August 2009
filed on: 24th, August 2010
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 31st August 2008
filed on: 12th, January 2010
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Unit 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB on 9th December 2009
filed on: 9th, December 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th September 2009 with full list of members
filed on: 12th, November 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 3rd September 2009 Director appointed
filed on: 3rd, September 2009
|
officers |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, September 2009
|
resolution |
Free Download
(11 pages)
|
288b |
On 3rd September 2009 Appointment terminated director
filed on: 3rd, September 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 02/06/2009 from gordon house sceptre way bamber bridge preston lancashire PR5 6AW
filed on: 2nd, June 2009
|
address |
Free Download
(1 page)
|
288a |
On 16th April 2009 Secretary appointed
filed on: 16th, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On 16th April 2009 Appointment terminated secretary
filed on: 16th, April 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 6th October 2008 with shareholders record
filed on: 6th, October 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On 6th October 2008 Secretary appointed
filed on: 6th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On 21st April 2008 Appointment terminated director
filed on: 21st, April 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/08/08
filed on: 6th, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/08/08
filed on: 6th, February 2008
|
accounts |
Free Download
(1 page)
|
288a |
On 30th November 2007 New director appointed
filed on: 30th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 30th November 2007 New director appointed
filed on: 30th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 30th November 2007 New director appointed
filed on: 30th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 30th November 2007 New director appointed
filed on: 30th, November 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed woodford remediation LIMITEDcertificate issued on 08/10/07
filed on: 8th, October 2007
|
change of name |
|
CERTNM |
Company name changed woodford remediation LIMITEDcertificate issued on 08/10/07
filed on: 8th, October 2007
|
change of name |
Free Download
(2 pages)
|
288b |
On 5th October 2007 Secretary resigned
filed on: 5th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 5th October 2007 Director resigned
filed on: 5th, October 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/10/07 from: 55 chorley new road bolton greater manchester BL1 4QR
filed on: 5th, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/10/07 from: 55 chorley new road bolton greater manchester BL1 4QR
filed on: 5th, October 2007
|
address |
Free Download
(1 page)
|
288b |
On 5th October 2007 Secretary resigned
filed on: 5th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 5th October 2007 Director resigned
filed on: 5th, October 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed corporateblue 131 LIMITEDcertificate issued on 25/09/07
filed on: 25th, September 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed corporateblue 131 LIMITEDcertificate issued on 25/09/07
filed on: 25th, September 2007
|
change of name |
|
NEWINC |
Incorporation
filed on: 4th, September 2007
|
incorporation |
|
NEWINC |
Incorporation
filed on: 4th, September 2007
|
incorporation |
Free Download
(12 pages)
|