Advanced company searchLink opens in new window

BLC LEATHERSELLERS RESEARCH CENTRE LIMITED

Company number 03977569

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2014 DS01 Application to strike the company off the register
14 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
Statement of capital on 2013-05-14
  • GBP 1,000
31 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
06 Aug 2012 AA01 Previous accounting period shortened from 30 September 2012 to 30 April 2012
23 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
23 Apr 2012 AD01 Registered office address changed from Leather Trade House Kings Park Road Moulton Park Northampton Northamptonshire NN3 6JD Uk on 23 April 2012
23 Apr 2012 CH01 Director's details changed for Professor Kamal Bechkoum on 20 April 2012
23 Apr 2012 CH01 Director's details changed for Dr Victoria Louise Addy on 20 April 2012
23 Apr 2012 CH01 Director's details changed for Andrew Michael Richardson on 20 April 2012
23 Apr 2012 CH03 Secretary's details changed for Andrew Michael Richardson on 20 April 2012
23 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Oct 2011 AP01 Appointment of Professor Anthony Dale Covington as a director
17 Oct 2011 TM01 Termination of appointment of Francis Burdett as a director
04 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
13 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Dr Victoria Louise Addy on 1 January 2010
13 May 2010 CH01 Director's details changed for Andrew Michael Richardson on 1 January 2010
13 May 2010 CH01 Director's details changed for Dr Francis Jeffery Burdett on 1 January 2010
05 Feb 2010 AA Full accounts made up to 30 September 2009
03 Jul 2009 288c Director's change of particulars / victoria addy / 03/07/2009
03 Jul 2009 363a Return made up to 20/04/09; full list of members
03 Jul 2009 287 Registered office changed on 03/07/2009 from university of northampton park campus boughton green road, northampton northamptonshire NN2 7AL