Advanced company searchLink opens in new window

BLR TRUST LIMITED

Company number 03699363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Dec 2017 AD01 Registered office address changed from Doyle Davies 6 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales to Doyle Davies, 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 11 December 2017
31 Oct 2017 600 Appointment of a voluntary liquidator
31 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-12
31 Oct 2017 LIQ01 Declaration of solvency
11 Oct 2017 TM01 Termination of appointment of Simon Alasdair Woods as a director on 9 October 2017
11 Oct 2017 AP01 Appointment of Mr Colin Joseph Thomas as a director on 9 October 2017
18 Sep 2017 DS02 Withdraw the company strike off application
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2017 DS01 Application to strike the company off the register
05 Jul 2017 SH19 Statement of capital on 5 July 2017
  • GBP 4
05 Jul 2017 SH20 Statement by Directors
05 Jul 2017 CAP-SS Solvency Statement dated 25/05/17
05 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jan 2017 AD01 Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to Doyle Davies 6 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 383,334
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 383,334
27 Jan 2015 AD01 Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 27 January 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 383,334