Advanced company searchLink opens in new window

NO.4 BLUNT ROAD LIMITED

Company number 05585229

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)
19 Apr 2015 AA Total exemption full accounts made up to 31 October 2014
14 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2015 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 8
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
08 May 2014 AA Total exemption full accounts made up to 31 October 2013
05 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2014 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2013 AR01 Annual return made up to 3 November 2012 with full list of shareholders
13 Mar 2013 AD01 Registered office address changed from 2 Preston Hill Wingham Canterbury Kent CT3 1BY United Kingdom on 13 March 2013
13 Mar 2013 AD01 Registered office address changed from Flat 4 Woodhatch 28 Roke Road Kenley Surrey CR8 5DY on 13 March 2013
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Mar 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
29 Feb 2012 AD01 Registered office address changed from 27 Rossetti Gardens Coulsdon Surrey CR5 2LR United Kingdom on 29 February 2012
26 Sep 2011 AA Total exemption full accounts made up to 31 October 2010
14 Jul 2011 TM01 Termination of appointment of Manpreet Dhesi as a director
28 Jun 2011 AP01 Appointment of Grace Kenny as a director
27 Jun 2011 TM01 Termination of appointment of Bhagatvinder Dhesi as a director
27 Jun 2011 TM02 Termination of appointment of Bhagatvinder Dhesi as a secretary
27 Jun 2011 AD01 Registered office address changed from the Old House 2 Wellesley Court Road Croydon Surrey CR0 1LE on 27 June 2011
22 Feb 2011 AR01 Annual return made up to 3 November 2010 with full list of shareholders
22 Feb 2011 CH01 Director's details changed for Mr Bhagatvinder Dhesi on 3 November 2010