Advanced company searchLink opens in new window

BLAKE'S OFF-LICENCE AND DISCOUNT WINE WAREHOUSE LTD

Company number 05565572

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2013 DS01 Application to strike the company off the register
17 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
25 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jul 2012 TM01 Termination of appointment of John Boyce Macartney as a director on 24 February 2012
13 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
20 Sep 2010 CH04 Secretary's details changed for Shore Secretaries Limited on 1 October 2009
17 Sep 2010 CH01 Director's details changed for Pamela Margaret Macartney on 1 October 2009
17 Sep 2010 CH01 Director's details changed for John Boyce Macartney on 1 October 2009
16 Sep 2009 363a Return made up to 16/09/09; full list of members
20 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Sep 2008 363a Return made up to 16/09/08; full list of members
26 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Sep 2007 363a Return made up to 16/09/07; full list of members
14 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Sep 2006 363a Return made up to 16/09/06; full list of members
19 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
31 Jul 2006 225 Accounting reference date shortened from 30/09/06 to 31/03/06
28 Jul 2006 288b Director resigned
28 Jul 2006 288b Director resigned
13 Oct 2005 88(2)R Ad 16/09/05--------- £ si 98@1=98 £ ic 2/100