- Company Overview for BLISSETT CARE LTD (03872546)
- Filing history for BLISSETT CARE LTD (03872546)
- People for BLISSETT CARE LTD (03872546)
- Insolvency for BLISSETT CARE LTD (03872546)
- More for BLISSETT CARE LTD (03872546)
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) |
---|---|---|---|
25 Sep 2024 | RP10 | Address of person with significant control Neville Anthony Taylor changed to 03872546 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024 | |
25 Sep 2024 | RP09 | Address of officer Neville Anthony Taylor changed to 03872546 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024 | |
25 Sep 2024 | RP05 | Registered office address changed to PO Box 4385, 03872546 - Companies House Default Address, Cardiff, CF14 8LH on 25 September 2024 | |
02 Jan 2024 | COCOMP | Order of court to wind up | |
20 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
27 Jun 2022 | AP01 | Appointment of Neville Anthony Taylor as a director on 14 June 2022 | |
27 Jun 2022 | PSC01 | Notification of Neville Anthony Taylor as a person with significant control on 13 May 2022 | |
27 Jun 2022 | TM01 | Termination of appointment of Lenworth George Blissett as a director on 14 June 2022 | |
27 Jun 2022 | PSC07 | Cessation of Lenworth George Blissett as a person with significant control on 13 May 2022 | |
27 Jun 2022 | TM02 | Termination of appointment of Anna Blissett as a secretary on 14 June 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from 34 Eldred Drive Room 1 Orpington BR5 4PF England to 61 Bridge Street Kington HR5 3DJ on 27 June 2022 | |
27 Jun 2022 | PSC07 | Cessation of Anna Hyacinth Blissett as a person with significant control on 13 May 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from Access Offices 160 Bromley Road London SE6 2NZ to 34 Eldred Drive Room 1 Orpington BR5 4PF on 8 February 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
22 Jun 2020 | PSC04 | Change of details for Mr Len George Blissett as a person with significant control on 22 June 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Len George Blissett on 22 June 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates |