- Company Overview for THE WEDDING ROOM (BOLTON) LTD (03126638)
- Filing history for THE WEDDING ROOM (BOLTON) LTD (03126638)
- People for THE WEDDING ROOM (BOLTON) LTD (03126638)
- Charges for THE WEDDING ROOM (BOLTON) LTD (03126638)
- More for THE WEDDING ROOM (BOLTON) LTD (03126638)
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 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH01 | Director's details changed for Lorraine Schofield on 30 June 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Emma Lousie Hughes as a director on 18 November 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Feb 2014 | TM01 | Termination of appointment of Jennie Livesey as a director | |
10 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
12 Jul 2013 | AP01 | Appointment of Miss Emma Lousie Hughes as a director | |
10 Jul 2013 | CERTNM |
Company name changed the bridal room (bolton) LTD\certificate issued on 10/07/13
|
|
09 Jul 2013 | CERTNM |
Company name changed solitaire bridal LTD\certificate issued on 09/07/13
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Apr 2013 | CERTNM |
Company name changed tinselease LIMITED\certificate issued on 12/04/13
|
|
10 Apr 2013 | AD01 | Registered office address changed from 353 Halliwell Road Bolton BL1 8DF on 10 April 2013 | |
01 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
11 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Miss Jennie Elizabeth Livesey on 30 September 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders |