GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th August 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th August 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th December 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 12th August 2017
filed on: 29th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th August 2017
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Old West Quarry Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE England on 21st August 2017 to 51 Penswick Avenue Thornton-Cleveleys FY5 3BH
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st August 2017
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 14th November 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Old West Quarry Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE England on 10th August 2016 to Old West Quarry Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Broomgrove House 20 College Road Crosby Liverpool L23 0RW on 4th July 2016 to Old West Quarry Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th November 2015: 200.00 GBP
capital
|
|
SH01 |
Statement of Capital on 28th August 2015: 200.00 GBP
filed on: 28th, August 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 14th November 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|