Awesome Weekends Ltd was registered on 30 November 2004 and are based in Blackpool in Lancashire, it's status is listed as "Liquidation". There are 4 directors listed for the business at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORLEY, Andrew Richard | 01 August 2011 | - | 1 |
GREENWOOD, Terence | 15 May 2006 | 31 December 2017 | 1 |
HOPKINS, Martina | 30 November 2004 | 01 April 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENWOOD, Gail | 11 February 2008 | 30 September 2011 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 12 September 2018 | |
LIQ02 - N/A | 12 September 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 September 2018 | |
AD01 - Change of registered office address | 21 August 2018 | |
AD01 - Change of registered office address | 09 August 2018 | |
AA - Annual Accounts | 17 April 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
CS01 - N/A | 17 January 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 27 February 2017 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 14 March 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 06 October 2014 | |
CH01 - Change of particulars for director | 28 April 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 04 October 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AR01 - Annual Return | 04 October 2012 | |
CH01 - Change of particulars for director | 04 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 11 October 2011 | |
TM02 - Termination of appointment of secretary | 11 October 2011 | |
AP01 - Appointment of director | 11 October 2011 | |
AP01 - Appointment of director | 11 October 2011 | |
AD01 - Change of registered office address | 04 October 2011 | |
AA - Annual Accounts | 17 June 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 30 September 2010 | |
DISS40 - Notice of striking-off action discontinued | 02 February 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH03 - Change of particulars for secretary | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 January 2010 | |
MG01 - Particulars of a mortgage or charge | 26 January 2010 | |
CERTNM - Change of name certificate | 07 December 2009 | |
CONNOT - N/A | 07 December 2009 | |
RESOLUTIONS - N/A | 17 October 2009 | |
225 - Change of Accounting Reference Date | 28 July 2009 | |
287 - Change in situation or address of Registered Office | 16 July 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 22 September 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 February 2008 | |
288a - Notice of appointment of directors or secretaries | 14 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 04 February 2008 | |
363a - Annual Return | 07 January 2008 | |
287 - Change in situation or address of Registered Office | 07 January 2008 | |
395 - Particulars of a mortgage or charge | 24 November 2007 | |
AA - Annual Accounts | 01 September 2007 | |
287 - Change in situation or address of Registered Office | 17 January 2007 | |
363a - Annual Return | 13 December 2006 | |
AA - Annual Accounts | 05 September 2006 | |
MEM/ARTS - N/A | 19 July 2006 | |
CERTNM - Change of name certificate | 04 July 2006 | |
288a - Notice of appointment of directors or secretaries | 24 May 2006 | |
225 - Change of Accounting Reference Date | 12 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2006 | |
363a - Annual Return | 12 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2004 | |
288b - Notice of resignation of directors or secretaries | 14 December 2004 | |
288a - Notice of appointment of directors or secretaries | 14 December 2004 | |
288a - Notice of appointment of directors or secretaries | 14 December 2004 | |
NEWINC - New incorporation documents | 30 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 January 2010 | Fully Satisfied |
N/A |
Deed of charge for secured loan | 22 November 2007 | Outstanding |
N/A |