THROW BACK ANNIE LIMITED
Status | DISSOLVED |
Company No. | 10394778 |
Category | Private Limited Company |
Incorporated | 26 Sep 2016 |
Age | 7 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 09 Feb 2024 |
Years | 3 months, 22 days |
SUMMARY
THROW BACK ANNIE LIMITED is an dissolved private limited company with number 10394778. It was incorporated 7 years, 8 months, 6 days ago, on 26 September 2016 and it was dissolved 3 months, 22 days ago, on 09 February 2024. The company address is Unit 5 Little Reed Street, Hull, HU2 8JL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Address
Type: AD01
New address: Unit 5 Little Reed Street Hull HU2 8JL
Old address: Shopfitting Supplies Aqueduct Street Preston Lancashire PR1 7JN United Kingdom
Change date: 2023-04-04
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 03 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Move registers to registered office company with new address
Date: 07 Jul 2022
Category: Address
Type: AD04
New address: Shopfitting Supplies Aqueduct Street Preston Lancashire PR1 7JN
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Change to a person with significant control
Date: 04 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-03
Psc name: Annabel Bliss Hayward
Documents
Change person director company with change date
Date: 04 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Annabel Bliss Hayward
Change date: 2018-10-03
Documents
Change to a person with significant control
Date: 07 Aug 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-18
Psc name: Deborah Anne Hayward
Documents
Change person director company with change date
Date: 07 Aug 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Anne Hayward
Change date: 2018-07-18
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
Old address: Aqueduct Street Preston PR1 7JH United Kingdom
Change date: 2017-10-24
New address: Shopfitting Supplies Aqueduct Street Preston Lancashire PR1 7JN
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Move registers to sail company with new address
Date: 26 Sep 2017
Category: Address
Type: AD03
New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Change sail address company with new address
Date: 26 Sep 2017
Category: Address
Type: AD02
New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Change person director company with change date
Date: 10 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Deborah Anne Hayward
Documents
Some Companies
BAY BOUNCERS COMMUNITY INTEREST COMPANY
10 HEADLAND PARK ROAD,PAIGNTON,TQ3 2EJ
Number: | 10461941 |
Status: | ACTIVE |
Category: | Community Interest Company |
UNIT 5 LINKS HOUSE,PORTSMOUTH,PO3 5BL
Number: | 03471239 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCHINGTON PHILLIPS ASSOCIATES LIMITED
SUITE 2, 65,DARLINGTON,DL3 7SD
Number: | 11576937 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWAY HOUSE,OLDHAM,OL8 1LR
Number: | 10169403 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 WEST MILLS,NEWBURY,RG14 5HG
Number: | 00741541 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 THIRLMERE DRIVE,LOUGHBOROUGH,LE11 3SX
Number: | 07186864 |
Status: | ACTIVE |
Category: | Private Limited Company |