- Company Overview for BLIZZARD GRAPHICS LIMITED (07391459)
- Filing history for BLIZZARD GRAPHICS LIMITED (07391459)
- People for BLIZZARD GRAPHICS LIMITED (07391459)
- More for BLIZZARD GRAPHICS LIMITED (07391459)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Mar 2015 | AD01 | Registered office address changed from Units 4 and 5 Lyndons Farm Poolhead Lane Earlswood Solihull West Midlands B94 5ES to Unit 28, Arden Forest Industrial Estate Tything Road West Kinwarton Alcester Warwickshire B49 6EP on 17 March 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
08 Oct 2014 | TM01 | Termination of appointment of Ashley James Blizzard as a director on 1 October 2014 | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
08 Oct 2013 | AD01 | Registered office address changed from 6B Runway Farm Honiley Road Kenilworth Warwickshire CV8 1NQ United Kingdom on 8 October 2013 | |
01 Oct 2013 | AP01 | Appointment of Mr Luke Oliver Nicholson as a director | |
01 Oct 2013 | AP01 | Appointment of Mr Ashley James Blizzard as a director | |
14 Nov 2012 | TM01 | Termination of appointment of Nicholas Kenway as a director | |
14 Nov 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
31 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
22 Jul 2011 | CH01 | Director's details changed for Mr Nicholas Stanway on 19 July 2011 | |
19 Jul 2011 | AP01 | Appointment of Mr Nicholas Stanway as a director | |
19 Jul 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from Appletree Cottage New Road Studley Warwickshire B80 7LY United Kingdom on 19 July 2011 | |
19 Jul 2011 | TM01 | Termination of appointment of Anna Caroline Blizzard as a director | |
19 Jul 2011 | TM02 | Termination of appointment of Anna Caroline Blizzard as a secretary | |
29 Sep 2010 | NEWINC | Incorporation |