- Company Overview for BLAST CLEANING SERVICES LIMITED (06472168)
- Filing history for BLAST CLEANING SERVICES LIMITED (06472168)
- People for BLAST CLEANING SERVICES LIMITED (06472168)
- More for BLAST CLEANING SERVICES LIMITED (06472168)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2012 | AR01 |
Annual return made up to 14 January 2012 with full list of shareholders
Statement of capital on 2012-02-10
|
|
09 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Dunal Martin Duane on 10 February 2010 | |
18 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
09 Apr 2009 | 363a | Return made up to 14/01/09; full list of members | |
27 May 2008 | 288a | Director appointed dunal martin duane | |
20 May 2008 | 88(2) | Ad 14/01/08 gbp si 2@1=2 gbp ic 1/3 | |
20 May 2008 | 288a | Secretary appointed diane bell-duane | |
20 May 2008 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from 2 high road, eastcote pinner middlesex HA5 2EW | |
18 Jan 2008 | 288b | Secretary resigned | |
18 Jan 2008 | 288b | Director resigned | |
14 Jan 2008 | NEWINC | Incorporation |