- Company Overview for BLACKMORE BUSINESS AND TECHNOLOGY PARK HOLDINGS LIMITED (06991757)
- Filing history for BLACKMORE BUSINESS AND TECHNOLOGY PARK HOLDINGS LIMITED (06991757)
- People for BLACKMORE BUSINESS AND TECHNOLOGY PARK HOLDINGS LIMITED (06991757)
- More for BLACKMORE BUSINESS AND TECHNOLOGY PARK HOLDINGS LIMITED (06991757)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
28 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
12 Sep 2013 | TM01 | Termination of appointment of Simon Howard as a director | |
26 Jul 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
28 Aug 2012 | CH01 | Director's details changed for Mr Richard William Costelloe on 28 August 2012 | |
02 Aug 2012 | AP01 | Appointment of Mr Simon Howard as a director | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
14 Apr 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
14 Apr 2011 | TM01 | Termination of appointment of John Turvill as a director | |
09 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for John Edward Thomas Turvill on 1 March 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England on 23 March 2010 | |
17 Aug 2009 | NEWINC | Incorporation |