Advanced company searchLink opens in new window

BLYTHE HOLDINGS LIMITED

Company number 06979048

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)
25 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
01 Sep 2016 AD01 Registered office address changed from 5th Floor 7-10 Chandos Street London W1G 9DQ to Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 1 September 2016
31 Aug 2016 4.70 Declaration of solvency
31 Aug 2016 600 Appointment of a voluntary liquidator
31 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-16
27 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
26 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
07 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Nov 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-13
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Sep 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
23 Mar 2010 AA01 Current accounting period shortened from 31 August 2010 to 30 June 2010
26 Aug 2009 288a Director appointed carolyn jane cavele
17 Aug 2009 88(3) Particulars of contract relating to shares
17 Aug 2009 88(2) Ad 06/08/09\gbp si 99@1=99\gbp ic 1/100\
17 Aug 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Aug 2009 288b Appointment terminated director barbara kahan