East Bridgford
Nottingham
Notts
NG13 8PE
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Alister Robens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £234 |
Cash | £514 |
Current Liabilities | £2,136 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | Compulsory strike-off action has been suspended (1 page) |
24 November 2015 | Compulsory strike-off action has been suspended (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Compulsory strike-off action has been suspended (1 page) |
17 February 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
19 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
14 June 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | Company name changed earthbusters LIMITED\certificate issued on 26/08/11
|
26 August 2011 | Company name changed earthbusters LIMITED\certificate issued on 26/08/11
|
17 August 2011 | Change of name notice (2 pages) |
17 August 2011 | Change of name notice (2 pages) |
27 January 2011 | Incorporation (48 pages) |
27 January 2011 | Incorporation (48 pages) |