Advanced company searchLink opens in new window

BLAKEDEW 801 LIMITED

Company number 06875169

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)
15 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
10 Mar 2011 AD01 Registered office address changed from Church Road Great Milton Oxon OX44 7PD on 10 March 2011
23 Feb 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Jan 2011 4.20 Statement of affairs with form 4.19
14 Jan 2011 600 Appointment of a voluntary liquidator
14 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-07
12 May 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
Statement of capital on 2010-05-12
  • GBP 5,000
12 May 2010 CH01 Director's details changed for Michele English on 9 April 2010
12 May 2010 CH01 Director's details changed for Russell Clement on 9 April 2010
30 Sep 2009 288a Secretary appointed andrew roberts
28 Sep 2009 288b Appointment Terminated Secretary alison pearson
04 Jun 2009 288a Secretary appointed alison pearson
16 May 2009 88(2) Ad 07/05/09 gbp si 4999@1=4999 gbp ic 1/5000
16 May 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2009 123 Gbp nc 1000/5000 07/05/09
16 May 2009 225 Accounting reference date extended from 30/04/2010 to 30/06/2010
16 May 2009 287 Registered office changed on 16/05/2009 from harbour court compass road north harbour portsmouth hampshire PO6 4ST england
16 May 2009 288a Director appointed russell clement
16 May 2009 288a Director appointed michele english
16 May 2009 288a Director appointed raymond blanc
16 May 2009 288b Appointment Terminated Director edward lee
16 May 2009 288b Appointment Terminated Director blakelaw director services LIMITED
16 May 2009 288b Appointment Terminated Secretary blakelaw secretaries LIMITED
15 May 2009 288a Director appointed john trueman