- Company Overview for BLACKMORE BUSINESS AND TECHNOLOGY PARK LIMITED (05271261)
- Filing history for BLACKMORE BUSINESS AND TECHNOLOGY PARK LIMITED (05271261)
- People for BLACKMORE BUSINESS AND TECHNOLOGY PARK LIMITED (05271261)
- Charges for BLACKMORE BUSINESS AND TECHNOLOGY PARK LIMITED (05271261)
- Insolvency for BLACKMORE BUSINESS AND TECHNOLOGY PARK LIMITED (05271261)
- More for BLACKMORE BUSINESS AND TECHNOLOGY PARK LIMITED (05271261)
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) |
---|---|---|---|
16 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2014 | 2.24B | Administrator's progress report to 21 December 2013 | |
16 Jan 2014 | 2.35B | Notice of move from Administration to Dissolution on 21 December 2013 | |
05 Jul 2013 | 2.24B | Administrator's progress report to 10 June 2013 | |
28 Jun 2013 | 2.24B | Administrator's progress report to 10 June 2013 | |
28 Jun 2013 | 2.31B | Notice of extension of period of Administration | |
25 Jan 2013 | 2.24B | Administrator's progress report to 21 December 2012 | |
31 Aug 2012 | F2.18 | Notice of deemed approval of proposals | |
16 Aug 2012 | 2.17B | Statement of administrator's proposal | |
04 Jul 2012 | AD01 | Registered office address changed from Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY England on 4 July 2012 | |
03 Jul 2012 | 2.12B | Appointment of an administrator | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2011 | AR01 |
Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2011-11-15
|
|
01 Nov 2011 | TM01 | Termination of appointment of Jayprakash Vallabh as a director on 19 October 2011 | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2011 | AA | Accounts for a small company made up to 31 October 2009 | |
11 Jan 2011 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
10 Jun 2010 | TM01 | Termination of appointment of Timothy Edwards as a director | |
23 Mar 2010 | AD01 | Registered office address changed from The Old Treasury, 7 Kings Road Portsmouth Hampshire PO5 4DJ on 23 March 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
15 Sep 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
21 May 2009 | AA | Accounts for a small company made up to 31 October 2007 | |
28 Oct 2008 | 363a | Return made up to 27/10/08; full list of members | |
21 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 |