BLACKS OF DEANSGATE LTD

Company Documents

DateDescription
16/10/1816 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1819 July 2018 APPLICATION FOR STRIKING-OFF

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 COMPANY NAME CHANGED BLACKS OF BLACKPOOL LTD
CERTIFICATE ISSUED ON 16/08/16

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED BLACKPOOL FESTIVAL LIMITED
CERTIFICATE ISSUED ON 28/07/16

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

28/10/1428 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY FRIENDS OF BLACKPOOL LIMITED

View Document

22/10/1222 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JUSTIN BLACK / 01/09/2011

View Document

04/10/114 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

21/10/1021 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRIENDS OF BLACKPOOL LIMITED / 25/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JUSTIN BLACK / 25/09/2010

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/10/0916 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM:
288-290 CHURCH STREET
BLACKPOOL
LANCASHIRE FY1 3QA

View Document

08/02/058 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM:
2-8 EDWARD STREET
BLACKPOOL
LANCASHIRE FY1 1BA

View Document

24/10/0224 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

05/03/025 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document


More Company Information