- Company Overview for BLAIDHURST LIMITED (06436565)
- Filing history for BLAIDHURST LIMITED (06436565)
- People for BLAIDHURST LIMITED (06436565)
- Charges for BLAIDHURST LIMITED (06436565)
- Insolvency for BLAIDHURST LIMITED (06436565)
- More for BLAIDHURST LIMITED (06436565)
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) |
---|---|---|---|
28 May 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-05-28
|
|
13 May 2015 | AP01 | Appointment of Ms Georgina Taylor as a director on 1 March 2015 | |
13 May 2015 | TM01 | Termination of appointment of Lynda Maria Denton as a director on 1 March 2015 | |
08 Sep 2014 | AP01 | Appointment of Miss Lynda Maria Denton as a director on 23 July 2014 | |
07 Sep 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-09-07
|
|
07 Sep 2014 | AD01 | Registered office address changed from Downs House Baydon Marlborough Wiltshire SN8 2JS England to 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN on 7 September 2014 | |
07 Sep 2014 | TM01 | Termination of appointment of Matthew David Robinson as a director on 23 July 2014 | |
11 Aug 2014 | RM01 | Appointment of receiver or manager | |
08 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2013 | AD01 | Registered office address changed from 16 Marchmont Road Richmond Surrey TW10 6HQ on 18 November 2013 | |
09 May 2013 | CH03 | Secretary's details changed for Georgina Taylor on 1 June 2011 | |
01 May 2013 | RT01 | Administrative restoration application | |
01 May 2013 | AA | Total exemption full accounts made up to 30 November 2011 | |
01 May 2013 | AR01 |
Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2013-05-01
|
|
01 May 2013 | AR01 | Annual return made up to 27 November 2011 | |
01 May 2013 | CH01 | Director's details changed for Mr Matthew David Robinson on 1 June 2011 | |
01 May 2013 | CH01 | Director's details changed for Mr Matthew David Robinson on 1 June 2011 | |
01 May 2013 | AD01 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 1 May 2013 | |
26 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
16 Feb 2011 | CH01 | Director's details changed for Mr Matthew David Robinson on 26 November 2010 |