Advanced company searchLink opens in new window

BLACKPOOL NORTH WEST HANDLING LIMITED

Company number 04398444

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2013-09-25
03 Oct 2013 CONNOT Change of name notice