- Company Overview for BLACKPOOL NORTH WEST HANDLING LIMITED (04398444)
- Filing history for BLACKPOOL NORTH WEST HANDLING LIMITED (04398444)
- People for BLACKPOOL NORTH WEST HANDLING LIMITED (04398444)
- Charges for BLACKPOOL NORTH WEST HANDLING LIMITED (04398444)
- Insolvency for BLACKPOOL NORTH WEST HANDLING LIMITED (04398444)
- More for BLACKPOOL NORTH WEST HANDLING LIMITED (04398444)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2018 | REC2 | Receiver's abstract of receipts and payments to 3 September 2018 | |
03 Oct 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
03 Oct 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
20 Apr 2018 | 3.6 | Receiver's abstract of receipts and payments to 3 March 2018 | |
04 Oct 2017 | 3.6 | Receiver's abstract of receipts and payments to 3 September 2017 | |
04 Oct 2017 | 3.6 | Receiver's abstract of receipts and payments to 3 March 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to 18 the Mansion the Winter Garden Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG on 2 February 2017 | |
05 Oct 2016 | 3.6 | Receiver's abstract of receipts and payments to 3 September 2016 | |
18 Sep 2015 | RM01 | Appointment of receiver or manager | |
27 Jul 2015 | OC | S1096 court order to rectify | |
08 Apr 2015 | TM01 | Termination of appointment of Robert Gregor Murgatroyd as a director on 8 April 2014 | |
08 Apr 2015 | AP01 | Appointment of David Molyneux Harbottle as a director on 26 July 2013 | |
31 Mar 2015 | ANNOTATION |
Rectified Form 2.24B was removed from the public register on 27/07/2015 pursuant to court order
|
|
10 Nov 2014 | ANNOTATION |
Rectified Form F2.18 Was removed from the public register on 27/07/2015 pursuant to court order
|
|
23 Oct 2014 | ANNOTATION |
Rectified Form 2.17B was removed from the public register on 27/07/2015 pursuant to court order
|
|
04 Sep 2014 | AD01 | Registered office address changed from , 248 Church Street, Blackpool, FY1 3PX, England to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 September 2014 | |
03 Sep 2014 | ANNOTATION |
Rectified Form 2.12B was removed from the public register on 27/07/2015 pursuant to court order
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Apr 2014 | AP01 | Appointment of Mr Robert Gregor Murgatroyd as a director on 1 April 2014 | |
08 Apr 2014 | TM01 | Termination of appointment of David Molyneux Harburrle as a director on 1 April 2014 | |
08 Apr 2014 | TM01 | Termination of appointment of David Molyneux Harbottle as a director on 1 April 2014 | |
03 Oct 2013 | CERTNM |
Company name changed helicentre blackpool LIMITED\certificate issued on 03/10/13
|
|
03 Oct 2013 | CONNOT | Change of name notice |