Advanced company searchLink opens in new window

CHRISTIAN BLAKE LIMITED

Company number 05795212

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 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Jul 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-07-06
  • GBP 1
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Jun 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
09 Jun 2010 AA Total exemption small company accounts made up to 30 April 2009
08 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
07 Jun 2010 CH04 Secretary's details changed for Rapid Business Services Limited on 1 October 2009
07 Jun 2010 CH01 Director's details changed for Anne Barrett on 1 October 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
05 May 2009 363a Return made up to 25/04/09; full list of members
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
27 Jan 2009 AA Total exemption small company accounts made up to 30 April 2007
15 Sep 2008 363a Return made up to 25/04/08; full list of members
22 Jun 2007 363a Return made up to 25/04/07; full list of members
22 Jun 2007 288c Secretary's particulars changed
10 Apr 2007 287 Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
27 Apr 2006 288b Director resigned