- Company Overview for BLYTHE AGENCIES LIMITED (09446017)
- Filing history for BLYTHE AGENCIES LIMITED (09446017)
- People for BLYTHE AGENCIES LIMITED (09446017)
- Insolvency for BLYTHE AGENCIES LIMITED (09446017)
- More for BLYTHE AGENCIES LIMITED (09446017)
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) |
---|---|---|---|
14 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2024 | |
26 Jul 2024 | AD01 | Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 26 July 2024 | |
13 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2023 | |
16 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2022 | |
11 May 2022 | AD01 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 | |
16 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2021 | |
04 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2020 | |
11 Oct 2019 | LIQ02 | Statement of affairs | |
26 Sep 2019 | AD01 | Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD to Tower Bridge House St. Katharines Way London E1W 1DD on 26 September 2019 | |
25 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2019 | AD01 | Registered office address changed from Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX England to Tower Bridge House St. Katharine's Way London E1W 1DD on 15 August 2019 | |
14 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2018 | DS01 | Application to strike the company off the register | |
15 Feb 2018 | AD01 | Registered office address changed from 4 Babylon Lane Adlington Chorley Lancashire PR6 9NN United Kingdom to Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX on 15 February 2018 | |
07 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
06 Apr 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
15 Jul 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Adam Ronald Young as a director on 26 May 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
27 Jan 2016 | AA01 | Current accounting period shortened from 28 February 2016 to 31 January 2016 | |
13 Apr 2015 | TM01 | Termination of appointment of Derek Binns as a director on 9 April 2015 | |
18 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-18
|