- Company Overview for BLACKFRIARS TRADEMARKS LIMITED (04976728)
- Filing history for BLACKFRIARS TRADEMARKS LIMITED (04976728)
- People for BLACKFRIARS TRADEMARKS LIMITED (04976728)
- Insolvency for BLACKFRIARS TRADEMARKS LIMITED (04976728)
- More for BLACKFRIARS TRADEMARKS LIMITED (04976728)
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) |
---|---|---|---|
12 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2024 | |
07 Jun 2024 | AD01 | Registered office address changed from C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 7 June 2024 | |
09 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2023 | |
12 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2022 | |
18 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from Beaver House Hythe Bridge Street Oxford OX1 2EP to Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 15 June 2021 | |
20 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2020 | |
03 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2019 | |
23 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX to Beaver House Hythe Bridge Street Oxford OX1 2EP on 21 March 2018 | |
16 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2018 | LIQ07 | Removal of liquidator by creditors | |
22 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ to Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX on 9 February 2017 | |
12 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2016 | |
29 Jun 2015 | AD01 | Registered office address changed from The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Beds SG5 3PF to 1 Carnegie Road Newbury Berkshire RG14 5DJ on 29 June 2015 | |
23 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
23 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2015 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
20 Dec 2012 | TM01 | Termination of appointment of John Groom as a director |