Advanced company searchLink opens in new window

BLACKSHEEP LEISURE GROUP LTD

Company number 11537895

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)
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