Advanced company searchLink opens in new window

BLANCHFLOWER STADIUM DEVELOPMENTS LIMITED

Company number NI071984

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2022 DS01 Application to strike the company off the register
19 May 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
09 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
28 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
07 May 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
31 Mar 2020 AD01 Registered office address changed from C/O C/O Eastonville Traders Ltd Murrays Exchange 1 Linfield Road Belfast BT12 5DR to Colemans Garden Centre Ltd C/O Colemans Garden Cnetre. 6 Old Ballyclare Road Templepatrick Templepatrick BT390BJ Co Antrim BT39 0BJ on 31 March 2020
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
20 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
01 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
14 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
29 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
23 Feb 2015 AD01 Registered office address changed from C/O Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast BT1 6FD to C/O C/O Eastonville Traders Ltd Murrays Exchange 1 Linfield Road Belfast BT12 5DR on 23 February 2015
24 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
28 May 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
16 May 2012 AA Accounts for a dormant company made up to 31 March 2012