Advanced company searchLink opens in new window

BLANCHFLOWER PROPERTY LIMITED

Company number NI071782

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)
10 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
14 Jun 2016 AA Accounts for a dormant company made up to 28 February 2016
25 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
29 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
23 Feb 2015 AD01 Registered office address changed from C/O Eastonville Traders Ltd Room 111-115 1St Floor Scottish Provident Building 7 Doengall Sq West Belfast BT1 6JB to C/O C/O Eastonville Traders Ltd 2Nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR on 23 February 2015
03 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
14 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
28 May 2013 AA Accounts for a dormant company made up to 28 February 2013
25 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
15 May 2012 AA Accounts for a dormant company made up to 28 February 2012
29 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
24 May 2011 AA Accounts for a dormant company made up to 28 February 2011
22 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
23 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
24 Feb 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
24 Feb 2010 AD01 Registered office address changed from C/O Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast BT1 6FD on 24 February 2010
24 Feb 2010 CH01 Director's details changed for David Chick on 23 February 2010
24 Feb 2010 CH01 Director's details changed for Robert James Davis on 23 February 2010
24 Feb 2010 CH03 Secretary's details changed for Robert James Davis on 23 February 2010
15 Aug 2009 296(NI) Change of dirs/sec
25 Jul 2009 98-2(NI) Return of allot of shares
25 Jul 2009 296(NI) Change of dirs/sec