Advanced company searchLink opens in new window

BLAKE TECHNICAL LIMITED

Company number 07073211

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-02-15
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)