Advanced company searchLink opens in new window

BLAKEMORES SOLUTIONS LIMITED

Company number 04741709

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • RES15 ‐ Change company name resolution on 2013-12-20
  • NM01 ‐ Change of name by resolution
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
  • GBP 80
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