Advanced company searchLink opens in new window

BLAKENEY DESIGN LIMITED

Company number 06082777

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-04-23
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