Advanced company searchLink opens in new window

BUCKET & SPADE MARKETING LTD

Company number 07215561

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)
20 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 18 July 2019
17 Dec 2018 AD01 Registered office address changed from 1 Winckley Court Chapel Street Preston PR1 8BU to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 17 December 2018
09 Aug 2018 AD01 Registered office address changed from 80 (Foster & Co) Lytham Road Fulwood Preston PR2 3AQ England to 1 Winckley Court Chapel Street Preston PR1 8BU on 9 August 2018
06 Aug 2018 LIQ02 Statement of affairs
06 Aug 2018 600 Appointment of a voluntary liquidator
06 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-19
14 May 2018 CS01 Confirmation statement made on 7 April 2018 with updates
11 May 2018 PSC04 Change of details for Mr Claude Albert Cooper as a person with significant control on 31 March 2018
11 May 2018 PSC01 Notification of Jonathan Desmond Gorick as a person with significant control on 31 March 2018
11 May 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 130
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 Jan 2018 AD01 Registered office address changed from 30 Victoria Street Morecambe Lancashire LA4 4AJ to 80 (Foster & Co) Lytham Road Fulwood Preston PR2 3AQ on 25 January 2018
25 Jan 2018 TM01 Termination of appointment of Hannah Faye Cooper as a director on 8 April 2017
11 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
24 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 130
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jun 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 130
16 Jan 2015 SH06 Cancellation of shares. Statement of capital on 25 November 2014
  • GBP 130
24 Dec 2014 SH03 Purchase of own shares.
12 Nov 2014 AP01 Appointment of Mrs Hannah Faye Cooper as a director on 10 November 2014
29 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
14 Apr 2014 TM01 Termination of appointment of David Whitaker as a director