ALPHABET BOUNCY CASTLES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 30/09/1430 September 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 17/06/1417 June 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 09/06/149 June 2014 | APPLICATION FOR STRIKING-OFF |
| 21/06/1321 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 21/06/1321 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 05/09/125 September 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 05/09/125 September 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 15 PENDRETH PLACE CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 7UR |
| 27/06/1127 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 17/06/1117 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 07/04/117 April 2011 | APPOINTMENT TERMINATED, SECRETARY ALISON BLYTH |
| 07/04/117 April 2011 | SECRETARY APPOINTED MISS LYNDA MARIE DIXON |
| 07/07/107 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 17/06/1017 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROWBOTHAM / 21/05/2010 |
| 21/07/0921 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 11/06/0911 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
| 05/08/085 August 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
| 19/05/0819 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 15/06/0715 June 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
| 27/09/0627 September 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
| 27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 30/09/0530 September 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
| 04/08/054 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
| 17/06/0417 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
| 27/05/0427 May 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04 |
| 13/08/0313 August 2003 | DIRECTOR RESIGNED |
| 13/08/0313 August 2003 | NEW DIRECTOR APPOINTED |
| 13/08/0313 August 2003 | SECRETARY RESIGNED |
| 13/08/0313 August 2003 | REGISTERED OFFICE CHANGED ON 13/08/03 FROM: G OFFICE CHANGED 13/08/03 VICTORY STREET BUSINESS CENTRE 192 VICTORIA STREET GRIMSBY SOUTH HUMBERSIDE DN31 1NX |
| 13/08/0313 August 2003 | NEW SECRETARY APPOINTED |
| 21/05/0321 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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