POULTON BRIDAL LOUNGE LTD

17 St. Peters Place, Fleetwood, FY7 6EB, Lancashire
StatusDISSOLVED
Company No.07773007
CategoryPrivate Limited Company
Incorporated14 Sep 2011
Age12 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 3 months, 23 days

SUMMARY

POULTON BRIDAL LOUNGE LTD is an dissolved private limited company with number 07773007. It was incorporated 12 years, 9 months, 22 days ago, on 14 September 2011 and it was dissolved 1 year, 3 months, 23 days ago, on 14 March 2023. The company address is 17 St. Peters Place, Fleetwood, FY7 6EB, Lancashire.



Company Fillings

Gazette dissolved compulsory

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Natalie Johanna Holloway

Appointment date: 2019-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathleen Jayne Holloway

Notification date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heather Ruth Gibbons

Cessation date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Andrew Gibbons

Cessation date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Jayne Holloway

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Ruth Gibbons

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Gibbons

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-26

Old address: 95 King Street Lancaster Lancs LA1 1RH

New address: 17 st. Peters Place Fleetwood Lancashire FY7 6EB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-18

Officer name: Mrs Heather Ruth Gibbons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Ruth Gibbons

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Gibbons

Documents

View document PDF

Incorporation company

Date: 14 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKS ENTERPRISES LIMITED

UNIT 17-18 SILICON BUSINESS CENTRE 28 WADSWORTH ROAD,GREENFORD,UB6 7JZ

Number:11552325
Status:ACTIVE
Category:Private Limited Company

ELITE RACE ENGINEERING LTD

1 VALLETTA COTTAGE,SOUTHAMPTON,SO32 2LX

Number:07673365
Status:ACTIVE
Category:Private Limited Company

ERC PLANT LIMITED

1 CHURCH STREET,YORK,YO62 6AZ

Number:11562238
Status:ACTIVE
Category:Private Limited Company

MCGREGOR ENGINEERING (FABRICATION SERVICES) LTD

23 ELWYN DRIVE,LIVERPOOL,L26 0UU

Number:07065816
Status:ACTIVE
Category:Private Limited Company

MEEKER PULLMAN ASSOCIATES LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11527097
Status:ACTIVE
Category:Private Limited Company

PARKWAY TRADING LIMITED

57 RAVENSDALE ROAD,LONDON,N16 6TJ

Number:02725602
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