Advanced company searchLink opens in new window

BLACKFORD (NEWBURY) LIMITED

Company number 05393314

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)
23 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2012 4.68 Liquidators' statement of receipts and payments to 14 March 2012
23 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jun 2011 4.20 Statement of affairs with form 4.19
28 Jun 2011 600 Appointment of a voluntary liquidator
28 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-15
21 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
19 May 2009 363a Return made up to 15/03/09; full list of members
19 May 2009 288c Secretary's Change of Particulars / roy davis / 01/04/2008 / 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
25 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Apr 2008 CERTNM Company name changed harris roofing supplies LIMITED\certificate issued on 30/04/08
21 Apr 2008 363s Return made up to 15/03/08; 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 Apr 2007 363s Return made up to 15/03/07; full list of members
21 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
15 Aug 2006 287 Registered office changed on 15/08/06 from: kennet house 80 kings road reading berkshire RG1 3BL
24 Mar 2006 363s Return made up to 15/03/06; full list of members
17 May 2005 395 Particulars of mortgage/charge
08 Apr 2005 88(2)R Ad 21/03/05--------- £ si 98@1=98 £ ic 2/100
30 Mar 2005 CERTNM Company name changed harris roofing berkshire LIMITED\certificate issued on 30/03/05