Advanced company searchLink opens in new window

BLOWN LIMITED

Company number 06287860

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)
06 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2014 DS01 Application to strike the company off the register
27 Jan 2014 TM01 Termination of appointment of Paul Avis as a director on 1 January 2013
26 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
31 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
31 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
06 Sep 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Iain Austin Davies on 20 June 2010
06 Sep 2010 CH01 Director's details changed for Richard Anthony Comber Bower on 20 June 2010
06 Sep 2010 CH01 Director's details changed for Paul Avis on 20 June 2010
11 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Jun 2010 AD01 Registered office address changed from Pear Publishing Unit 3 Penllyne Way Vale Business Park Llandow Cowbridge South Glamorgan Cf71 7Pem United Kingdom on 9 June 2010
04 Aug 2009 363a Return made up to 20/06/09; full list of members
17 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
06 Apr 2009 287 Registered office changed on 06/04/2009 from y llwyfan college road carmarthen carms SA31 3EQ
18 Nov 2008 225 Accounting reference date extended from 30/06/2008 to 31/10/2008
01 Oct 2008 363a Return made up to 20/06/08; full list of members
01 Oct 2008 288b Appointment terminated director clare richardson
01 Oct 2008 288b Appointment terminated director sivan currie
25 Sep 2008 287 Registered office changed on 25/09/2008 from trinity college cultural centre college road carmarthen carmarthenshire SA31 1SY
13 Nov 2007 288a New director appointed