BOOTLEGGER CLEETHORPES LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

20/03/2520 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

17/02/2517 February 2025 Current accounting period shortened from 2025-05-31 to 2025-02-28

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-05-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES

View Document

22/03/2122 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVOCATE PROPERTIES LIMITED

View Document

18/03/2118 March 2021 CESSATION OF WILLIAM DAVID MUIRHEAD AS A PSC

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/03/2020 March 2020 DIRECTOR APPOINTED MR THOMAS DARREN LINCE

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUIRHEAD

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RIAZ

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 10 CLIFF PARADE WAKEFIELD WEST YORKSHIRE WF1 2TA

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR SHAZAD RIAZ

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR ROBERT ANTHONY GREEN

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR SHAZAD RIAZ

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR MOHAMMED SHABAZ RIAZ

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089033160001

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/11/153 November 2015 PREVSHO FROM 28/02/2016 TO 31/05/2015

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP CAMPBELL

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MUIRHEAD / 18/02/2015

View Document

15/06/1515 June 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 3 PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2NE UNITED KINGDOM

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/01/1530 January 2015 PURCHASE OF BOOTLEGGER AND APPROVE DIRECTOR WILLIAM MUIRHEAD 05/12/2014

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company