- Company Overview for TIR PRINCE AMUSEMENTS (NORTH WALES) LTD (07853625)
- Filing history for TIR PRINCE AMUSEMENTS (NORTH WALES) LTD (07853625)
- People for TIR PRINCE AMUSEMENTS (NORTH WALES) LTD (07853625)
- Insolvency for TIR PRINCE AMUSEMENTS (NORTH WALES) LTD (07853625)
- More for TIR PRINCE AMUSEMENTS (NORTH WALES) LTD (07853625)
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) |
---|---|---|---|
28 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2021 | |
05 Feb 2020 | AD01 | Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 5 February 2020 | |
04 Feb 2020 | LIQ02 | Statement of affairs | |
04 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 19 November 2015
|
|
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jul 2016 | AD01 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
24 Jun 2013 | CH01 | Director's details changed for Mr Charles Baron Holden on 21 June 2013 | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |