- Company Overview for BUCKET AND SPADE PROMOTIONS LIMITED (08933579)
- Filing history for BUCKET AND SPADE PROMOTIONS LIMITED (08933579)
- People for BUCKET AND SPADE PROMOTIONS LIMITED (08933579)
- Insolvency for BUCKET AND SPADE PROMOTIONS LIMITED (08933579)
- More for BUCKET AND SPADE PROMOTIONS LIMITED (08933579)
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) |
---|---|---|---|
06 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2019 | |
13 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 13 December 2018 | |
08 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 8 August 2018 | |
06 Aug 2018 | LIQ02 | Statement of affairs | |
06 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Jan 2018 | AD01 | Registered office address changed from 33 Walker Grove Heysham Lancashire LA3 2DE to 80 (Foster & Co) Lytham Road Fulwood Preston PR2 3AQ on 25 January 2018 | |
18 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 April 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
26 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
05 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Apr 2014 | TM01 | Termination of appointment of David Whitaker as a director | |
11 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-11
|