- Company Overview for BLITZ COMMUNICATIONS LIMITED (02595358)
- Filing history for BLITZ COMMUNICATIONS LIMITED (02595358)
- People for BLITZ COMMUNICATIONS LIMITED (02595358)
- Charges for BLITZ COMMUNICATIONS LIMITED (02595358)
- Insolvency for BLITZ COMMUNICATIONS LIMITED (02595358)
- More for BLITZ COMMUNICATIONS LIMITED (02595358)
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) |
---|---|---|---|
04 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2024 | |
07 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2023 | |
12 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2022 | |
15 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from Level 12 Thames Tower Station Road Reading RG1 1LX to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 14 October 2021 | |
13 Jan 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jan 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | LIQ02 | Statement of affairs | |
30 Sep 2020 | AD01 | Registered office address changed from Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England to Level 12 Thames Tower Station Road Reading RG1 1LX on 30 September 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
20 Feb 2020 | CH01 | Director's details changed for Ms Ellen Marie Ingersoll on 20 February 2020 | |
06 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
14 Nov 2019 | AD02 | Register inspection address has been changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL | |
04 Nov 2019 | TM01 | Termination of appointment of Jason Popp as a director on 20 September 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
09 Jan 2019 | AP03 | Appointment of Mr Michael Stewart as a secretary on 9 January 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA to Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 9 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Jason Popp as a director on 9 January 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Nicholas John Marshall as a director on 9 January 2019 | |
09 Jan 2019 | TM02 | Termination of appointment of Paul Mckenna as a secretary on 9 January 2019 | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 |