Advanced company searchLink opens in new window

BUCKET AND SPADE PROMOTIONS LIMITED

Company number 08933579

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-19
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100