TABLE OF 12 LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

25/10/2425 October 2024 Registered office address changed to PO Box 4385, 08749505 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-25

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

19/03/2419 March 2024 Termination of appointment of Marie Cutmore as a director on 2023-05-12

View Document

19/03/2419 March 2024 Cessation of Marie Cutmore as a person with significant control on 2023-05-12

View Document

08/01/248 January 2024 Unaudited abridged accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

03/03/193 March 2019 REGISTERED OFFICE CHANGED ON 03/03/2019 FROM 155 NEWTON DRIVE BLACKPOOL FY3 8LZ

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MRS MARIE CUTMORE

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CUTMORE / 30/06/2017

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR FRANCIS CUTMORE / 30/06/2017

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIE CUTMORE / 30/06/2017

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, NO UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

07/12/167 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

08/02/168 February 2016 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

26/10/1526 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/04/1530 April 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

30/04/1530 April 2015 PREVSHO FROM 31/03/2015 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

25/10/1325 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information