Advanced company searchLink opens in new window

BLESSGLEN LIMITED

Company number 05950902

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2017 DS01 Application to strike the company off the register
28 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-27
10 May 2017 AA Accounts for a dormant company made up to 31 August 2016
13 Dec 2016 AD01 Registered office address changed from Forum 5 the Forum, Parkway Whiteley Fareham PO15 7PA England to Forum 5 Solent Business Park Whiteley PO15 7PA on 13 December 2016
24 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
02 Nov 2016 AD01 Registered office address changed from St Andrews House Parkway Whiteley Fareham Hampshire PO15 7FJ to Forum 5 the Forum, Parkway Whiteley Fareham PO15 7PA on 2 November 2016
11 Jan 2016 AA Accounts for a dormant company made up to 31 August 2015
01 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
05 Mar 2015 CERTNM Company name changed peachtelecom whiteley LIMITED\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
05 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
04 Mar 2015 TM01 Termination of appointment of Julian Mark Handley Potts as a director on 4 March 2015
04 Mar 2015 AP01 Appointment of Mr Darren John Scott-Healey as a director on 3 March 2015
04 Mar 2015 AA01 Previous accounting period shortened from 30 September 2014 to 31 August 2014
09 Jan 2015 CERTNM Company name changed peach technologies LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
03 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
30 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
30 Apr 2014 AD01 Registered office address changed from Unit 1, Rivermead Pipers Way Thatcham Berkshire RG19 4EP on 30 April 2014
17 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2014 CERTNM Company name changed sherborne wharf 2006 LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2013-09-19
09 Jan 2014 CONNOT Change of name notice
30 Oct 2013 TM02 Termination of appointment of Wentville Limited as a secretary
15 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
05 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012