- Company Overview for BLAKEMORES SOLUTIONS LIMITED (04741709)
- Filing history for BLAKEMORES SOLUTIONS LIMITED (04741709)
- People for BLAKEMORES SOLUTIONS LIMITED (04741709)
- Charges for BLAKEMORES SOLUTIONS LIMITED (04741709)
- Insolvency for BLAKEMORES SOLUTIONS LIMITED (04741709)
- More for BLAKEMORES SOLUTIONS LIMITED (04741709)
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) |
---|---|---|---|
30 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2015 | |
12 Jun 2014 | LIQ MISC OC | Court order insolvency:re court order replacement of liq | |
12 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
21 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
21 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2014 | AD01 | Registered office address changed from C/O Mr James Parker Two Humber Quays Wellington Street West Hull HU1 2BN England on 9 January 2014 | |
09 Jan 2014 | AD01 | Registered office address changed from 31 Dunns Close Nuneaton Warwickshire CV11 4NF England on 9 January 2014 | |
27 Dec 2013 | CERTNM |
Company name changed perception solutions LIMITED\certificate issued on 27/12/13
|
|
27 Sep 2013 | AD01 | Registered office address changed from 2a Henry Street Nuneaton Warwickshire CV11 5SQ United Kingdom on 27 September 2013 | |
02 May 2013 | AR01 |
Annual return made up to 23 April 2013 with full list of shareholders
Statement of capital on 2013-05-02
|
|
21 Mar 2013 | AD01 | Registered office address changed from Devonshire House 42 Great Charles Street Queensway Birmingham B3 2AT on 21 March 2013 | |
03 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
03 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Nov 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
19 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
05 Aug 2010 | SH03 | Purchase of own shares. | |
12 Jul 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Guy Barnett on 1 April 2010 |