- Company Overview for BLAIRCOURT INVESTMENTS LIMITED (00843250)
- Filing history for BLAIRCOURT INVESTMENTS LIMITED (00843250)
- People for BLAIRCOURT INVESTMENTS LIMITED (00843250)
- Charges for BLAIRCOURT INVESTMENTS LIMITED (00843250)
- Insolvency for BLAIRCOURT INVESTMENTS LIMITED (00843250)
- More for BLAIRCOURT INVESTMENTS LIMITED (00843250)
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) |
---|---|---|---|
26 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2019 | |
25 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2018 | |
12 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2017 | |
08 Nov 2016 | AD01 | Registered office address changed from Mazars Llp 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF to Mazars Llp 5th Floor Merck House Seldown Lane Poole Dorset BH17 1TW on 8 November 2016 | |
15 Jun 2016 | AD02 | Register inspection address has been changed to Unity Chambers 34 High E Street Dorchester DT1 1HA | |
07 Apr 2016 | AD01 | Registered office address changed from Warmwell House Warmwell Dorchester Dorset DT2 8HQ to 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF on 7 April 2016 | |
05 Apr 2016 | 4.70 | Declaration of solvency | |
05 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2016 | TM01 | Termination of appointment of Sambrooke Anthony Crawley Ross Skinner as a director on 25 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Paul Stuart Crawley Ross Skinner as a director on 25 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Andrew Harry Crawley Ross Skinner as a director on 25 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Harry John Crawley Ross Skinner as a director on 25 February 2016 | |
19 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
19 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
19 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
09 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders |