- Company Overview for BLESSGLEN LIMITED (05950902)
- Filing history for BLESSGLEN LIMITED (05950902)
- People for BLESSGLEN LIMITED (05950902)
- More for BLESSGLEN LIMITED (05950902)
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
|
|
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
|
|
05 Mar 2015 | CERTNM |
Company name changed peachtelecom whiteley LIMITED\certificate issued on 05/03/15
|
|
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
|
|
03 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
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
|
|
09 Jan 2014 | CERTNM |
Company name changed sherborne wharf 2006 LIMITED\certificate issued on 09/01/14
|
|
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
|
|
05 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 |