Advanced company searchLink opens in new window

BLENHEIM CARPETS (LONDON) LTD

Company number 04606133

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)
18 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 May 2016 AD01 Registered office address changed from 41 Pimlico Road London SW1W 8NE to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 6 May 2016
15 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 750
17 Dec 2015 CH01 Director's details changed for Mrs Kelly Victoria King on 17 December 2015
17 Dec 2015 AD01 Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN to 41 Pimlico Road London SW1W 8NE on 17 December 2015
24 Nov 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Nov 2015 AD01 Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 5 November 2015
04 Nov 2015 4.20 Statement of affairs with form 4.19
04 Nov 2015 600 Appointment of a voluntary liquidator
04 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 750
09 Dec 2014 MR01 Registration of charge 046061330002, created on 3 December 2014
26 Jun 2014 AD01 Registered office address changed from 41 Pimlico Road London SW1W 8NE on 26 June 2014
24 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 750
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AP01 Appointment of Mrs Kelly Victoria King as a director
04 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
30 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders