- Company Overview for BLAKE TECHNICAL LIMITED (07073211)
- Filing history for BLAKE TECHNICAL LIMITED (07073211)
- People for BLAKE TECHNICAL LIMITED (07073211)
- Insolvency for BLAKE TECHNICAL LIMITED (07073211)
- More for BLAKE TECHNICAL LIMITED (07073211)
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) |
---|---|---|---|
11 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2015 | L64.07 | Completion of winding up | |
29 Jul 2014 | COCOMP | Order of court to wind up | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
12 Mar 2013 | AD01 | Registered office address changed from Talbot House Dept Jsw Ass 204/226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom on 12 March 2013 | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
15 Dec 2011 | AR01 | Annual return made up to 12 November 2011 no member list | |
03 Aug 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
20 Jul 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 30 April 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
06 Apr 2010 | CERTNM |
Company name changed cambridge technical LIMITED\certificate issued on 06/04/10
|
|
23 Feb 2010 | CONNOT | Change of name notice | |
23 Nov 2009 | AP03 | Appointment of Jacqui La-Vey as a secretary | |
23 Nov 2009 | AP01 | Appointment of Dean La-Vey as a director | |
13 Nov 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
11 Nov 2009 | NEWINC |
Incorporation
|