- Company Overview for BLAKENEY DESIGN LIMITED (06082777)
- Filing history for BLAKENEY DESIGN LIMITED (06082777)
- People for BLAKENEY DESIGN LIMITED (06082777)
- More for BLAKENEY DESIGN LIMITED (06082777)
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 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Feb 2013 | AP01 | Appointment of Mr. Paul Thomas Mchenry as a director | |
14 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
16 May 2012 | CERTNM |
Company name changed mchenry marketing LIMITED\certificate issued on 16/05/12
|
|
16 May 2012 | CONNOT | Change of name notice | |
19 Apr 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
18 Apr 2012 | AD01 | Registered office address changed from 42 North Cote Road St Margarets Twickenham Middlesex TW1 1PA on 18 April 2012 | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 May 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
12 May 2010 | CH03 | Secretary's details changed for Paul Mchenry on 5 February 2010 | |
12 May 2010 | CH01 | Director's details changed for Grainne Mchenry on 5 February 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 May 2009 | 88(2) | Ad 06/02/09\gbp si 1@1=1\gbp ic 1/2\ | |
01 May 2009 | 363a | Return made up to 05/02/09; full list of members | |
31 Jan 2009 | AAMD | Amended accounts made up to 29 February 2008 |