- Company Overview for BLIND CARBON COPY LIMITED (08355644)
- Filing history for BLIND CARBON COPY LIMITED (08355644)
- People for BLIND CARBON COPY LIMITED (08355644)
- Insolvency for BLIND CARBON COPY LIMITED (08355644)
- More for BLIND CARBON COPY LIMITED (08355644)
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) |
---|---|---|---|
22 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2018 | AD01 | Registered office address changed from 169 Cowbridge Road East Canton Cardiff CF11 9AH to 10 st. Helens Road Swansea SA1 4AW on 9 February 2018 | |
06 Feb 2018 | LIQ02 | Statement of affairs | |
06 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | AD01 | Registered office address changed from 31 Market Road Canton Cardiff South Glamorgan CF5 1QE to 169 Cowbridge Road East Canton Cardiff CF11 9AH on 27 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Robert Frederick Cooper as a director on 26 August 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
14 Jan 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
26 Feb 2013 | AP01 | Appointment of Mr Stephen John Chambers as a director | |
10 Jan 2013 | NEWINC |
Incorporation
|