BUCKET AND SPADE PROMOTIONS LIMITED

2-3 Winckley Court Chapel Street, Preston, PR1 8BU
StatusDISSOLVED
Company No.08933579
CategoryPrivate Limited Company
Incorporated11 Mar 2014
Age10 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution06 Jan 2021
Years3 years, 4 months, 9 days

SUMMARY

BUCKET AND SPADE PROMOTIONS LIMITED is an dissolved private limited company with number 08933579. It was incorporated 10 years, 2 months, 4 days ago, on 11 March 2014 and it was dissolved 3 years, 4 months, 9 days ago, on 06 January 2021. The company address is 2-3 Winckley Court Chapel Street, Preston, PR1 8BU.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2019

Action Date: 18 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-13

New address: 2-3 Winckley Court Chapel Street Preston PR1 8BU

Old address: 1 Winckley Court Chapel Street Preston PR1 8BU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

New address: 1 Winckley Court Chapel Street Preston PR1 8BU

Old address: 80 (Foster & Co) Lytham Road Fulwood Preston PR2 3AQ England

Change date: 2018-08-08

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

New address: 80 (Foster & Co) Lytham Road Fulwood Preston PR2 3AQ

Change date: 2018-01-25

Old address: 33 Walker Grove Heysham Lancashire LA3 2DE

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Whitaker

Documents

View document PDF

Incorporation company

Date: 11 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLENWOOD SERVICES LIMITED

UNIT 28 REGENT TRADE PARK,GOSPORT,PO13 0EQ

Number:05178980
Status:ACTIVE
Category:Private Limited Company

HM EQUESTRIAN LIMITED

STUDIO FLAT TITHE FARMHOUSE MOULTON ROAD,NORTHAMPTON,NN6 9SH

Number:08386800
Status:ACTIVE
Category:Private Limited Company

INNOVATION TECHNOLOGIES(EUROPE) LIMITED

3 STATION APPROACH,WORCESTER PARK,KT4 7NB

Number:06818490
Status:ACTIVE
Category:Private Limited Company

REMI AGUILELLA MUSIC LIMITED

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:09175359
Status:ACTIVE
Category:Private Limited Company

S D B SHEET METAL ENGINEERS LIMITED

PROSPECT FARM,YORK,YO19 5LS

Number:05913259
Status:ACTIVE
Category:Private Limited Company

STRATHSPEY LIMITED

4 BAFLUIG STREET,GLASGOW,G34 9PT

Number:SC579092
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source