Advanced company searchLink opens in new window

BLACKFRIARS ESTATES LTD

Company number 07418379

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2018 DS01 Application to strike the company off the register
19 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Dec 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
13 May 2016 AD01 Registered office address changed from Griffin Court 201 Chapel Street Manchester Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016
04 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,200
20 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,200
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
26 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,200
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
02 May 2012 AA01 Current accounting period shortened from 31 October 2012 to 31 July 2012
01 May 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
21 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase share capital 01/11/2010
19 Oct 2011 TM01 Termination of appointment of Stephen Price as a director
28 Sep 2011 CH01 Director's details changed for Mr Thomas Robert Morgan on 27 September 2011
22 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,200
01 Aug 2011 AP01 Appointment of Mr Thomas Robert Morgan as a director