Advanced company searchLink opens in new window

THE BLACKPOOL MUSEUM OF VINTAGE AMUSEMENT MACHINES LIMITED

Company number 06731075

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Jul 2014 DS01 Application to strike the company off the register
27 Dec 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
27 Dec 2013 CH01 Director's details changed for Mrs Angela Ward on 23 October 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
19 Nov 2012 CH01 Director's details changed for Mrs Angela Ward on 23 October 2012
12 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
06 Oct 2011 AD01 Registered office address changed from Hayes & Co 4 St.Andrews Place Blackburn BB1 8AL on 6 October 2011
01 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
28 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
14 Sep 2010 CERTNM Company name changed claims angels LTD\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-03
14 Sep 2010 CONNOT Change of name notice
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
07 May 2010 AP01 Appointment of Angela Ward as a director
07 May 2010 TM01 Termination of appointment of Jenna Slowey as a director
01 Dec 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
27 Nov 2008 288a Director appointed jenna slowey
24 Oct 2008 288b Appointment terminated director aderyn hurworth
23 Oct 2008 NEWINC Incorporation