Advanced company searchLink opens in new window

BLACKMORE BUSINESS AND TECHNOLOGY PARK HOLDINGS LIMITED

Company number 06991757

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)
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
  • GBP 80
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
  • GBP 80
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
  • GBP 80
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