- Company Overview for FULL BORE STUNTS LIMITED (09644842)
- Filing history for FULL BORE STUNTS LIMITED (09644842)
- People for FULL BORE STUNTS LIMITED (09644842)
- Insolvency for FULL BORE STUNTS LIMITED (09644842)
- More for FULL BORE STUNTS LIMITED (09644842)
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) |
---|---|---|---|
25 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Feb 2022 | AD01 | Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 28 February 2022 | |
28 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2022 | LIQ02 | Statement of affairs | |
16 Aug 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mr Nicholas Mckinless on 25 August 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 25 August 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 12 Bolton Street London W1J 8BD to Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 10 October 2017 | |
20 Jul 2017 | PSC01 | Notification of Nicolas Mckinless as a person with significant control on 7 July 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
05 Jul 2017 | TM02 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 1 July 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from 9 Wimpole Street London United Kingdom W1G 9SR United Kingdom to 12 Bolton Street London W1J 8BD on 8 June 2017 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
17 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-17
|