Advanced company searchLink opens in new window

BAD LIEUTENANT LIMITED

Company number 06909406

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
19 Aug 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
25 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
16 Feb 2018 AD01 Registered office address changed from 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 16 February 2018
08 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Feb 2017 AD01 Registered office address changed from 3rd Floor Colwyn Chambers Colwyn Chambers Manchester Lancs M2 3BA United Kingdom to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 21 February 2017
21 Feb 2017 AD01 Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor Colwyn Chambers Colwyn Chambers Manchester Lancs M2 3BA on 21 February 2017
21 Feb 2017 CH01 Director's details changed for Rebecca Louise Boulton on 21 February 2017
21 Feb 2017 CH03 Secretary's details changed for Rebecca Louise Boulton on 21 February 2017
26 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
28 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
04 Jun 2014 CH01 Director's details changed for Rebecca Louise Boulton on 20 May 2013
04 Jun 2014 CH03 Secretary's details changed for Rebecca Boulton on 20 May 2013
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012