This company is commonly known as Cotton Clouds Festival Ltd. The company was founded 7 years ago and was given the registration number 10502410. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | COTTON CLOUDS FESTIVAL LTD |
---|---|---|
Company Number | : | 10502410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 November 2016 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF | Director | 29 November 2016 | Active |
Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF | Director | 29 November 2016 | Active |
Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF | Director | 07 February 2017 | Active |
Mr Max Alexander Lees | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, High Street, Oldham, England, OL3 6HS |
Nature of control | : |
|
Mr Richard Ian Lees | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, High Street, Oldham, England, OL3 6HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-19 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-14 | Resolution | Resolution. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Accounts | Change account reference date company current shortened. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Officers | Appoint person director company with name date. | Download |
2017-02-07 | Capital | Capital allotment shares. | Download |
2017-02-07 | Capital | Capital allotment shares. | Download |
2017-02-07 | Capital | Capital allotment shares. | Download |
2016-11-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.