HOUSING LADDER (WARBRECK GARDENS BLACKPOOL) LIMITED

08605021
KING EDWARD HOUSE 1 JORDANGATE MACCLESFIELD ENGLAND SK10 1EE

Documents

Documents
Date Category Description Pages
22 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Sep 2018 accounts Annual Accounts 7 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Apr 2018 accounts Annual Accounts 2 Buy now
02 Jan 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
02 Jan 2018 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
02 Jan 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
27 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2017 officers Termination of appointment of director (Fawad Munir) 1 Buy now
27 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Oct 2017 officers Appointment of director (Mr David Antony Heathcote Sleath) 2 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 3 Buy now
02 Dec 2016 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 accounts Annual Accounts 4 Buy now
18 Aug 2015 annual-return Annual Return 3 Buy now
23 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2015 accounts Annual Accounts 4 Buy now
20 Aug 2014 annual-return Annual Return 3 Buy now
28 Apr 2014 officers Termination of appointment of director (Shazan Qureshi) 2 Buy now
20 Dec 2013 mortgage Registration of a charge 38 Buy now
22 Oct 2013 officers Termination of appointment of director (Gateley Incorporations Limited) 1 Buy now
22 Oct 2013 officers Termination of appointment of director (Michael Ward) 1 Buy now
22 Oct 2013 officers Termination of appointment of secretary (Gateley Secretaries Limited) 1 Buy now
22 Oct 2013 officers Appointment of director (Mr Shazan Issiq Qureshi) 2 Buy now
22 Oct 2013 officers Appointment of director (Mr Fawad Munir) 2 Buy now
27 Aug 2013 capital Notice of name or other designation of class of shares 2 Buy now
27 Aug 2013 resolution Resolution 30 Buy now
27 Aug 2013 resolution Resolution 2 Buy now
27 Aug 2013 resolution Resolution 2 Buy now
19 Aug 2013 mortgage Registration of a charge 36 Buy now
01 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jul 2013 incorporation Incorporation Company 16 Buy now