Advanced company searchLink opens in new window

BLAIDHURST LIMITED

Company number 06436565

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)
28 May 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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