- 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) |
---|---|---|---|
30 Aug 2013 | AP01 | Appointment of David Molyneux Harburrle as a director on 26 July 2013 | |
28 Aug 2013 | CH01 | Director's details changed for Mr David Harbuttle on 28 August 2013 | |
27 Aug 2013 | TM01 | Termination of appointment of Robert Gregor Murgatroyd as a director on 27 August 2013 | |
27 Aug 2013 | AP01 | Appointment of Mr David Harbuttle as a director on 26 July 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Apr 2013 | AD01 | Registered office address changed from , 213 Dickson Road, Blackpool, Lancashire, FY1 2JH on 17 April 2013 | |
31 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 31 August 2012 | |
13 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
12 Nov 2012 | CH01 | Director's details changed for Mr Robert Gregor Murgatroyd on 15 October 2012 | |
15 Oct 2012 | AD01 | Registered office address changed from , Blackpool Airport, Blackpool, Lancashire, FY4 2QS on 15 October 2012 | |
12 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Nov 2011 | TM01 | Termination of appointment of Jonathan Disley as a director on 21 November 2011 | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Sep 2011 | AD01 | Registered office address changed from , Richard House Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom on 21 September 2011 | |
11 Aug 2011 | AP01 | Appointment of Mr Robert Gregor Murgatroyd as a director | |
22 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
15 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Mr Jonathan Disley on 19 May 2010 |