BLACKPOOL BUSINESS PARK 2 LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

09/12/219 December 2021 Application to strike the company off the register

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/11/1830 November 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2017

View Document

30/11/1830 November 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2017

View Document

30/11/1830 November 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2017

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

10/04/1810 April 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00015230,00012910

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00012910,00015230

View Document

16/02/1616 February 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00012910

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM WOLVERHAMPTON HALFPENNY GREEN AIRPORT STOURBRIDGE WEST MIDLANDS DY7 5DY

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ARTICLES OF ASSOCIATION

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSH

View Document

20/03/1320 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

15/08/1215 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

07/07/117 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 SECRETARY APPOINTED MR NOEL FERRIS MURPHY

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT HORNER

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HORNER

View Document

14/07/1014 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/07/0910 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 SECRETARY APPOINTED ROBERT GEORGE HORNER

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/07/08; NO CHANGE OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOEL MURPHY / 30/08/2005

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY PHILSEC LIMITED

View Document

10/12/0810 December 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR MEAUJO INCORPORATIONS LIMITED

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM, 4A ENTERPRISE ROAD, BANGOR, DOWN, BT19 7TA

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM, SQUIRES GATE LANE, BLACKPOOL, LANCASHIRE, FY4 2QY

View Document

19/06/0819 June 2008 COMPANY NAME CHANGED BLACKPOOL AIRPORT BUSINESS PARK 2 LIMITED CERTIFICATE ISSUED ON 23/06/08

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/04/084 April 2008 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: WOLVERHAMPTON AIRPORT, STOURBRIDGE, WEST MIDLANDS, DY7 5DY

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: NO 1 COLMORE SQUARE, BIRMINGHAM, B4 6AA

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/053 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information