Advanced company searchLink opens in new window

THE BLINK PARTNERSHIP LIMITED

Company number 08711400

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)
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
  • GBP 2
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
  • GBP 2
30 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted