- Company Overview for BLACKSHEEP LEISURE GROUP LTD (11537895)
- Filing history for BLACKSHEEP LEISURE GROUP LTD (11537895)
- People for BLACKSHEEP LEISURE GROUP LTD (11537895)
- More for BLACKSHEEP LEISURE GROUP LTD (11537895)
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) |
---|---|---|---|
04 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2021 | TM01 | Termination of appointment of Karrie Ashworth as a director on 1 January 2021 | |
14 Dec 2020 | AP01 | Appointment of Paul James Taylor as a director on 11 October 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 3 Accrington Road Whalley Clitheroe BB7 9TD England to 50-52 Blackburn Road Accrington BB5 1LE on 14 December 2020 | |
14 Dec 2020 | PSC07 | Cessation of Karrie Ashworth as a person with significant control on 2 November 2020 | |
11 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2020 | AA | Micro company accounts made up to 31 August 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
17 Mar 2020 | PSC01 | Notification of Karrie Ashworth as a person with significant control on 10 March 2020 | |
17 Mar 2020 | PSC07 | Cessation of Neeil Taylor as a person with significant control on 10 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Miss Karrie Ashworth as a director on 10 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Neill Taylor as a director on 1 March 2020 | |
17 Mar 2020 | PSC07 | Cessation of Neal Taylor as a person with significant control on 1 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from St James Chambers St. James Street Accrington BB5 1LY England to 3 Accrington Road Whalley Clitheroe BB7 9TD on 17 March 2020 | |
29 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2019 | PSC01 | Notification of Neal Taylor as a person with significant control on 1 June 2019 | |
28 Nov 2019 | PSC01 | Notification of Neeil Taylor as a person with significant control on 1 September 2018 | |
28 Nov 2019 | AD01 | Registered office address changed from 17 Croft Street Darwen BB3 1BG United Kingdom to St James Chambers St. James Street Accrington BB5 1LY on 28 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
28 Nov 2019 | CH01 | Director's details changed for Mr Neill Taylor on 20 November 2019 | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2019 | AP01 | Appointment of Mr Neill Taylor as a director on 1 June 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Mark Eggar as a director on 8 June 2019 |