- Company Overview for BUCKET & SPADE MARKETING LTD (07215561)
- Filing history for BUCKET & SPADE MARKETING LTD (07215561)
- People for BUCKET & SPADE MARKETING LTD (07215561)
- Insolvency for BUCKET & SPADE MARKETING LTD (07215561)
- More for BUCKET & SPADE MARKETING LTD (07215561)
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
|
|
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
|
|
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
|
|
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
|
|
16 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 25 November 2014
|
|
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 |