- Company Overview for PULLWOOD BAY ESTATES LIMITED (04675086)
- Filing history for PULLWOOD BAY ESTATES LIMITED (04675086)
- People for PULLWOOD BAY ESTATES LIMITED (04675086)
- Charges for PULLWOOD BAY ESTATES LIMITED (04675086)
- Insolvency for PULLWOOD BAY ESTATES LIMITED (04675086)
- More for PULLWOOD BAY ESTATES LIMITED (04675086)
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 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2017 | AD01 | Registered office address changed from C/O Laura Rostron Shireburne Park Edisford Road Waddington Clitheroe BB7 3LB England to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 19 April 2017 | |
04 Apr 2017 | 4.70 | Declaration of solvency | |
04 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Oct 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
03 Oct 2016 | AD01 | Registered office address changed from Pullwoods Pull Wood Bay Ambleside Cumbria LA22 0HZ to C/O Laura Rostron Shireburne Park Edisford Road Waddington Clitheroe BB7 3LB on 3 October 2016 | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Jun 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 January 2014 | |
24 Jul 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
23 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
03 Jun 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
05 Mar 2013 | AD02 | Register inspection address has been changed | |
01 Aug 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
01 Mar 2012 | AP01 | Appointment of Mrs Shirley Ann Carroll as a director | |
01 Mar 2012 | CH01 | Director's details changed for Laura Elizabeth Cowburn on 27 February 2012 | |
01 Mar 2012 | TM01 | Termination of appointment of Harold Cowburn as a director |