- Company Overview for BLACKPOOL MJ CHAMPIONSHIPS LIMITED (07109733)
- Filing history for BLACKPOOL MJ CHAMPIONSHIPS LIMITED (07109733)
- People for BLACKPOOL MJ CHAMPIONSHIPS LIMITED (07109733)
- More for BLACKPOOL MJ CHAMPIONSHIPS LIMITED (07109733)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2014 | DS01 | Application to strike the company off the register | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jun 2013 | TM01 | Termination of appointment of Susan Henson as a director | |
25 Jun 2013 | AD01 | Registered office address changed from 140 St Peters Way Stratford upon Avon CV37 0RU United Kingdom on 25 June 2013 | |
15 Jan 2013 | AR01 |
Annual return made up to 21 December 2012 with full list of shareholders
Statement of capital on 2013-01-15
|
|
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for John Armstrong Homes on 19 January 2010 | |
21 Dec 2009 | NEWINC | Incorporation |