CARD & PARTY STORE (CASH & CARRY) LIMITED - BURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation administration notice deemed approval of proposals. 2023-12-21 View Report
Insolvency. Liquidation in administration proposals. 2023-11-13 View Report
Address. Change date: 2023-09-30. Old address: 574 Manchester Road Blackford Bridge Bury Lancashire BL9 9SW. New address: C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED. 2023-09-30 View Report
Insolvency. Liquidation in administration appointment of administrator. 2023-09-30 View Report
Confirmation statement. Statement with no updates. 2023-03-30 View Report
Persons with significant control. Change date: 2023-03-09. Psc name: Mrs Michelle Lynn Wood. 2023-03-09 View Report
Persons with significant control. Psc name: Mr Paul Bernard Wood. Change date: 2023-03-09. 2023-03-09 View Report
Accounts. Accounts type unaudited abridged. 2023-02-14 View Report
Confirmation statement. Statement with no updates. 2022-03-24 View Report
Accounts. Accounts type unaudited abridged. 2021-12-14 View Report
Confirmation statement. Statement with updates. 2021-03-25 View Report
Officers. Officer name: Nicholas Bryn Brooks. Termination date: 2020-06-30. 2021-03-16 View Report
Accounts. Accounts type unaudited abridged. 2020-11-05 View Report
Confirmation statement. Statement with updates. 2020-03-24 View Report
Persons with significant control. Change date: 2020-01-01. Psc name: Mr Paul Bernard Wood. 2020-03-06 View Report
Officers. Officer name: Mr Paul Bernard Wood. Appointment date: 2020-01-22. 2020-02-10 View Report
Officers. Termination date: 2020-01-22. Officer name: John O'boyle. 2020-01-22 View Report
Officers. Termination date: 2020-01-22. Officer name: John O'boyle. 2020-01-22 View Report
Accounts. Accounts type unaudited abridged. 2019-11-05 View Report
Confirmation statement. Statement with updates. 2019-03-27 View Report
Persons with significant control. Change date: 2019-03-01. Psc name: Mrs Michelle Lynn Wood. 2019-03-11 View Report
Persons with significant control. Change date: 2019-03-01. Psc name: Mr Paul Bernard Wood. 2019-03-11 View Report
Accounts. Accounts type unaudited abridged. 2018-10-26 View Report
Mortgage. Charge creation date: 2018-06-11. Charge number: 033384350005. 2018-06-18 View Report
Mortgage. Charge number: 033384350004. Charge creation date: 2018-06-11. 2018-06-18 View Report
Confirmation statement. Statement with updates. 2018-03-29 View Report
Accounts. Accounts type unaudited abridged. 2017-12-06 View Report
Address. New address: 70 Chorley New Road Bolton Lancashire BL1 4BY. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Accounts. Accounts type total exemption small. 2016-09-15 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Address. New address: 70 Chorley New Road Bolton Lancashire BL1 4BY. 2015-11-10 View Report
Accounts. Accounts type total exemption small. 2015-11-05 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Accounts. Accounts type total exemption small. 2014-11-18 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Accounts. Accounts type total exemption small. 2013-11-29 View Report
Annual return. With made up date full list shareholders. 2013-04-04 View Report
Officers. Officer name: John O Boyle. Change date: 2013-03-01. 2013-04-04 View Report
Officers. Officer name: John O Boyle. Change date: 2013-03-01. 2013-04-04 View Report
Officers. Change date: 2013-03-01. Officer name: Michelle Lynn Wood. 2013-04-04 View Report
Officers. Change date: 2013-03-01. Officer name: Mr Paul Bernard Wood. 2013-04-04 View Report
Officers. Officer name: Nicholas Bryn Brooks. Change date: 2013-03-01. 2013-04-04 View Report
Address. Change sail address company. 2013-04-04 View Report
Accounts. Accounts type total exemption small. 2012-11-08 View Report
Annual return. With made up date full list shareholders. 2012-03-29 View Report
Accounts. Accounts type total exemption small. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-03-29 View Report
Accounts. Accounts type total exemption small. 2010-12-03 View Report
Annual return. With made up date full list shareholders. 2010-04-06 View Report