Advanced company searchLink opens in new window

BLACKFORD TIMBER PRODUCTS LIMITED

Company number 05306496

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)
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
  • GBP 100
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