- Company Overview for BLACKMORE BOND PLC (10273135)
- Filing history for BLACKMORE BOND PLC (10273135)
- People for BLACKMORE BOND PLC (10273135)
- Charges for BLACKMORE BOND PLC (10273135)
- Insolvency for BLACKMORE BOND PLC (10273135)
- More for BLACKMORE BOND PLC (10273135)
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) |
---|---|---|---|
25 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 April 2024 | |
29 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 April 2023 | |
14 Dec 2022 | TM01 | Termination of appointment of Patrick Michael Mccreesh as a director on 12 December 2022 | |
23 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 April 2022 | |
04 May 2022 | TM01 | Termination of appointment of Phillip Andrew Nunn as a director on 22 March 2022 | |
24 May 2021 | COM3 | Continuation of creditors committee | |
12 May 2021 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
20 Apr 2021 | MR04 | Satisfaction of charge 102731350004 in full | |
20 Apr 2021 | MR04 | Satisfaction of charge 102731350003 in full | |
04 Dec 2020 | AM10 | Administrator's progress report | |
22 Jul 2020 | COM1 | Establishment of creditors or liquidation committee | |
17 Jul 2020 | AM02 | Statement of affairs with form AM02SOC | |
10 Jul 2020 | AM07 | Result of meeting of creditors | |
25 Jun 2020 | AM02 | Statement of affairs with form AM02SOA | |
18 Jun 2020 | AM03 | Statement of administrator's proposal | |
11 May 2020 | AD01 | Registered office address changed from 53 King Street Manchester Greater Manchester M2 4LQ United Kingdom to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 11 May 2020 | |
07 May 2020 | AM01 | Appointment of an administrator | |
20 Dec 2019 | TM02 | Termination of appointment of Claire Malley as a secretary on 18 December 2019 | |
20 Dec 2019 | AP03 | Appointment of Mr Patrick Mccreesh as a secretary on 18 December 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Kenneth Reginald West as a director on 1 September 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 | |
27 Jun 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
02 May 2019 | PSC05 | Change of details for Blackmore Group Ltd as a person with significant control on 1 May 2017 |