- Company Overview for CLL BLAKE LTD (10579470)
- Filing history for CLL BLAKE LTD (10579470)
- People for CLL BLAKE LTD (10579470)
- More for CLL BLAKE LTD (10579470)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2022 | DS01 | Application to strike the company off the register | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 5 April 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
09 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
22 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
27 Sep 2018 | AA | Micro company accounts made up to 5 April 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom to Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE on 6 September 2018 | |
28 Aug 2018 | PSC07 | Cessation of Paul Andrew Westhead as a person with significant control on 21 February 2017 | |
15 Jun 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 5 April 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA on 23 January 2018 | |
09 Jan 2018 | PSC01 | Notification of Kim Claudette Umadhay as a person with significant control on 21 February 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
13 Dec 2017 | AD01 | Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Ms Kim Claudette Umadhay on 21 February 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on 18 August 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Paul Andrew Westhead as a director on 21 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Ms Kim Claudette Umadhay as a director on 21 February 2017 | |
21 Feb 2017 | AD01 | Registered office address changed from 73 Worcester Road Blackpool FY3 9SY United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 21 February 2017 | |
24 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-24
|