- Company Overview for BLOWN LIMITED (06287860)
- Filing history for BLOWN LIMITED (06287860)
- People for BLOWN LIMITED (06287860)
- More for BLOWN LIMITED (06287860)
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
|
|
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 |