PENDLETON BOWLING CLUB COMPANY LIMITED(THE)
Company number 00074180
- Company Overview for PENDLETON BOWLING CLUB COMPANY LIMITED(THE) (00074180)
- Filing history for PENDLETON BOWLING CLUB COMPANY LIMITED(THE) (00074180)
- People for PENDLETON BOWLING CLUB COMPANY LIMITED(THE) (00074180)
- Charges for PENDLETON BOWLING CLUB COMPANY LIMITED(THE) (00074180)
- Insolvency for PENDLETON BOWLING CLUB COMPANY LIMITED(THE) (00074180)
- More for PENDLETON BOWLING CLUB COMPANY LIMITED(THE) (00074180)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 00074180 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024 | |
12 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 00074180 - Companies House Default Address, Cardiff, CF14 8LH on 12 February 2024 | |
16 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2023 | |
21 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 29 September 2022 | |
26 Nov 2021 | AD01 | Registered office address changed from Belmont 13 Eccles Old Road Pendleton M6 7DE to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 26 November 2021 | |
25 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2021 | LIQ01 | Declaration of solvency | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
12 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
09 Dec 2019 | MR04 | Satisfaction of charge 2 in full | |
09 Dec 2019 | MR04 | Satisfaction of charge 3 in full | |
21 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
18 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
28 Mar 2018 | TM01 | Termination of appointment of Ian Thomson as a director on 14 March 2018 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|