- Company Overview for BL WARTON DEVELOPMENTS LIMITED (11426375)
- Filing history for BL WARTON DEVELOPMENTS LIMITED (11426375)
- People for BL WARTON DEVELOPMENTS LIMITED (11426375)
- Registers for BL WARTON DEVELOPMENTS LIMITED (11426375)
- More for BL WARTON DEVELOPMENTS LIMITED (11426375)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2022 | DS01 | Application to strike the company off the register | |
02 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
03 Jul 2020 | CH01 | Director's details changed for Mr Christopher Granville Scott on 3 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from Unit 5 Lions Drive Cunningham Court Blackburn Lancs BB1 2QX United Kingdom to Unit 5 Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 3 July 2020 | |
03 Jul 2020 | PSC04 | Change of details for Mr Christopher Granville Scott as a person with significant control on 3 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
10 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
02 Jul 2019 | AD03 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB | |
02 Jul 2019 | AD02 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB | |
01 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
01 Jul 2019 | PSC01 | Notification of Christopher Granville Scott as a person with significant control on 26 April 2019 | |
01 Jul 2019 | PSC07 | Cessation of Setantii Holdings Limited as a person with significant control on 26 April 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Gary Alan Paul Willis as a director on 26 April 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Guy Michael Shorrock as a director on 26 April 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Robert James Rossall as a director on 26 April 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Tim Williamson as a director on 26 April 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Christopher Granville Scott as a director on 26 April 2019 | |
26 Sep 2018 | PSC02 | Notification of Setantii Holdings Limited as a person with significant control on 3 September 2018 | |
26 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 September 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Ryan Stocks as a director on 29 June 2018 | |
21 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-21
|