Advanced company searchLink opens in new window

BLACKWELL CONTRACTS LIMITED

Company number 06003838

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)
12 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2013 4.68 Liquidators' statement of receipts and payments to 27 April 2013
12 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
15 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Jul 2012 4.68 Liquidators' statement of receipts and payments to 27 April 2012
09 Jun 2011 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT on 9 June 2011
13 May 2011 600 Appointment of a voluntary liquidator
09 May 2011 4.20 Statement of affairs with form 4.19
09 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-28
06 May 2011 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury RG14 1JX on 6 May 2011
25 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
22 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2010-11-22
  • GBP 1,000
03 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
23 Nov 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
25 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
21 Nov 2008 363a Return made up to 20/11/08; full list of members
17 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
06 Feb 2008 395 Particulars of mortgage/charge
25 Jan 2008 288b Director resigned
25 Jan 2008 288a New secretary appointed
25 Jan 2008 288a New director appointed
26 Nov 2007 225 Accounting reference date extended from 30/11/07 to 30/04/08
20 Nov 2007 363a Return made up to 20/11/07; full list of members
17 Feb 2007 287 Registered office changed on 17/02/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
20 Nov 2006 NEWINC Incorporation