- Company Overview for THE BLINK PARTNERSHIP LIMITED (08711400)
- Filing history for THE BLINK PARTNERSHIP LIMITED (08711400)
- People for THE BLINK PARTNERSHIP LIMITED (08711400)
- Charges for THE BLINK PARTNERSHIP LIMITED (08711400)
- Insolvency for THE BLINK PARTNERSHIP LIMITED (08711400)
- More for THE BLINK PARTNERSHIP LIMITED (08711400)
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) |
---|---|---|---|
26 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2018 | AM10 | Administrator's progress report | |
26 Aug 2018 | AM23 | Notice of move from Administration to Dissolution | |
28 Mar 2018 | AM10 | Administrator's progress report | |
07 Mar 2018 | AM19 | Notice of extension of period of Administration | |
21 Oct 2017 | AM10 | Administrator's progress report | |
13 Jun 2017 | AM06 | Notice of deemed approval of proposals | |
30 May 2017 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
25 May 2017 | AM03 | Statement of administrator's proposal | |
28 Apr 2017 | AD01 | Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG to C/O Begbies Traynor Balliol House Southernhay Gardens Exeter Devon EX1 1NP on 28 April 2017 | |
30 Mar 2017 | 2.12B | Appointment of an administrator | |
09 Feb 2017 | MR04 | Satisfaction of charge 087114000001 in full | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 May 2016 | AD01 | Registered office address changed from Hillside Cottage Northleigh Colyton Devon EX24 6BS to Vallis House 57 Vallis Road Frome Somerset BA11 3EG on 25 May 2016 | |
25 May 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 30 April 2016 | |
10 May 2016 | MR01 | Registration of charge 087114000002, created on 4 May 2016 | |
06 May 2016 | MR01 | Registration of charge 087114000001, created on 29 April 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
28 Sep 2015 | AD01 | Registered office address changed from The Orchard Shells Lane Colyford Devon EX24 6QE to Hillside Cottage Northleigh Colyton Devon EX24 6BS on 28 September 2015 | |
14 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-30
|