DOLCE CAFFE (BLACKPOOL) LIMITED

Company Documents

DateDescription
30/03/2430 March 2024 Final Gazette dissolved following liquidation

View Document

30/03/2430 March 2024 Final Gazette dissolved following liquidation

View Document

30/12/2330 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

23/09/2323 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/06/2316 June 2023 Liquidators' statement of receipts and payments to 2023-04-19

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Statement of affairs

View Document

27/04/2227 April 2022 Appointment of a voluntary liquidator

View Document

25/04/2225 April 2022 Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-04-25

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 2 THE FERNS KIRKHAM PRESTON PR4 2BF ENGLAND

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 22-24 ABINGDON STREET BLACKPOOL FY1 1DA

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN COOKSON

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MRS MICHELLE LOUISE BARBER

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092895340001

View Document

31/10/1431 October 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