- Company Overview for BLACKFORD TIMBER PRODUCTS LIMITED (05306496)
- Filing history for BLACKFORD TIMBER PRODUCTS LIMITED (05306496)
- People for BLACKFORD TIMBER PRODUCTS LIMITED (05306496)
- Charges for BLACKFORD TIMBER PRODUCTS LIMITED (05306496)
- More for BLACKFORD TIMBER PRODUCTS LIMITED (05306496)
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) |
---|---|---|---|
31 Jul 2018 | BONA | Bona Vacantia disclaimer | |
10 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2011 | DS01 | Application to strike the company off the register | |
14 Jan 2011 | AR01 |
Annual return made up to 7 December 2010 with full list of shareholders
Statement of capital on 2011-01-14
|
|
14 Jan 2011 | CH01 | Director's details changed for Andrew Thomas Arthur Harris on 14 January 2011 | |
19 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 7 December 2009 | |
02 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
14 Apr 2009 | 363a | Return made up to 07/12/08; full list of members | |
14 Apr 2009 | 288c | Secretary's Change of Particulars / roy davis / 02/04/2008 / HouseName/Number was: , now: 25; Street was: 13 larchmore close, now: risingham mead; Area was: greenmeadow, now: westlea; Post Code was: SN25 3QG, now: SN5 7AX | |
23 Feb 2009 | 287 | Registered office changed on 23/02/2009 from 2ND floor aquis house 49-51 blagrave street reading berkshire RG1 1PL | |
10 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
07 Feb 2008 | 363s | Return made up to 07/12/07; full list of members | |
23 Jan 2008 | 288b | Secretary resigned | |
23 Jan 2008 | 288a | New secretary appointed | |
20 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
03 Jan 2007 | 363s | Return made up to 07/12/06; full list of members | |
09 Nov 2006 | 287 | Registered office changed on 09/11/06 from: kennet house 80 kings road reading berkshire RG1 3BL | |
08 Mar 2006 | 363s | Return made up to 07/12/05; full list of members | |
13 May 2005 | 395 | Particulars of mortgage/charge | |
08 Apr 2005 | 88(2)R | Ad 21/03/05--------- £ si 98@1=98 £ ic 2/100 | |
07 Apr 2005 | 225 | Accounting reference date extended from 31/12/05 to 31/03/06 | |
29 Mar 2005 | CERTNM | Company name changed cosine express LIMITED\certificate issued on 24/03/05 |