GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2020
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 12th January 2019
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 25th October 2018. New Address: 50a Clifford Way Clifford Way Maidstone ME16 8GD. Previous address: Suite 1a Churchill House Horndon Industrial Park West Horndon Brentwood CM13 3XD England
filed on: 25th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th January 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 16th January 2017. New Address: Suite 1a Churchill House Horndon Industrial Park West Horndon Brentwood CM13 3XD. Previous address: Brickhouse Farm Brickhouse Road Colne Engaine Colchester CO6 2HJ England
filed on: 16th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th January 2017
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 13th December 2015. New Address: Brickhouse Farm Brickhouse Road Colne Engaine Colchester CO6 2HJ. Previous address: 122 Feering Hill Feering Colchester Essex CO5 9PY
filed on: 13th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 13th, December 2015
|
accounts |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st December 2015: 4.00 GBP
filed on: 13th, December 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st April 2015 with full list of members
filed on: 5th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th August 2015: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 1st April 2015
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
1st April 2015 - the day director's appointment was terminated
filed on: 30th, July 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed blakewall LIMITEDcertificate issued on 24/07/15
filed on: 24th, July 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
9th December 2014 - the day director's appointment was terminated
filed on: 5th, June 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 5th, June 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th December 2014 with full list of members
filed on: 5th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th June 2015: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 9th December 2014
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th March 2015. New Address: 122 Feering Hill Feering Colchester Essex CO5 9PY. Previous address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
8th December 2014 - the day director's appointment was terminated
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th December 2014
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 8th December 2014: 1.00 GBP
|
capital |
|