Advanced company searchLink opens in new window

BLIND CARBON COPY LIMITED

Company number 08355644

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-24
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted