Advanced company searchLink opens in new window

ONE BLACKPOOL LTD

Company number 08271042

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2018 DS01 Application to strike the company off the register
26 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ A decision has been made to wind-up one blackpool LTD by the end of the 2017/18 financial year. The one blackpool website, including the connect forum will continue to be maintained and developed by deeper blue LTD for an indefinite period. 15/01/2018
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
01 Nov 2017 TM01 Termination of appointment of Ashok Khandelwal as a director on 31 October 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
21 Sep 2016 TM01 Termination of appointment of Lesley Doyle as a director on 20 September 2016
21 Sep 2016 AD01 Registered office address changed from C/O Whittles Llp 1 Richmond Road St. Annes on Sea Lancashire FY8 1PE to Unit 2 Enterprise Centre Lytham Road Blackpool FY4 1EW on 21 September 2016
26 Nov 2015 AR01 Annual return made up to 29 October 2015 no member list
26 Nov 2015 TM01 Termination of appointment of Caroline Joyce Sagar as a director on 18 November 2015
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Oct 2015 AP01 Appointment of Mrs Lesley Doyle as a director on 20 November 2014
02 Oct 2015 AP01 Appointment of Mr Ashok Khandelwal as a director on 20 November 2014
02 Oct 2015 TM01 Termination of appointment of Francoise Peill as a director on 16 January 2015
30 Mar 2015 TM01 Termination of appointment of Linda Elizabeth Tapner as a director on 24 March 2015
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 29 October 2014 no member list
22 Aug 2014 AP03 Appointment of Miss Lynn Saggerson as a secretary on 21 August 2014
22 Aug 2014 TM02 Termination of appointment of Victoria Jane Ruth Wells-Djerbi as a secretary on 21 August 2014
05 Aug 2014 AD01 Registered office address changed from C/O Duncan Hodgson N Vision Bosworth Place Blackpool FY4 1SH to 1 Richmond Road St. Annes on Sea Lancashire FY8 1PE on 5 August 2014
05 Aug 2014 TM01 Termination of appointment of Kevin Winkley as a director on 25 July 2014