GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th October 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Lavender House Main Road Aylesby Grimsby N E Lincolnshire DN37 7AW on 22nd November 2021 to 8 Eastgate Lincoln Lincolnshire LN2 1QG
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd September 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th April 2021 to 30th October 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065724490006, created on 17th April 2019
filed on: 24th, April 2019
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 065724490005, created on 17th April 2019
filed on: 24th, April 2019
| mortgage
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th October 2018
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th October 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th November 2017
filed on: 28th, November 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 19th, April 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 15th, April 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065724490004, created on 14th April 2016
filed on: 14th, April 2016
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 065724490003, created on 14th April 2016
filed on: 14th, April 2016
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2015
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Statement of Capital on 22nd April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 29th April 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 122a Humberston Avenue Humberston Grimsby N E Lincolnshire DN36 4SU on 10th June 2014
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd April 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 22nd August 2011
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Chestnuts Walk Lane Irby upon Humber Ne Lincolnshire DN37 7LA on 5th May 2010
filed on: 5th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 14th January 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 14th January 2010 secretary's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 06/08/2009 from the chestnuts walk lane irby-upon-humber ne lincolnshire DN37 7LA
filed on: 6th, August 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/05/2009 from home farm nooking lane aylesby grimsby north east lincolnshire DN37 7AW
filed on: 28th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 28th May 2009 with complete member list
filed on: 28th, May 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 31st July 2008 Director appointed
filed on: 31st, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 31st July 2008 Secretary appointed
filed on: 31st, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 31st July 2008 Appointment terminated director
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 31st July 2008 Appointment terminated secretary
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/2008 from new oxford house town hall square grimsby north east lincolnshire DN31 1HE
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed wilchap 504 LIMITEDcertificate issued on 30/07/08
filed on: 29th, July 2008
| change of name
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, July 2008
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, July 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, April 2008
| incorporation
|
Free Download
(21 pages)
|