BLANDFORD FORUM TIMBER LIMITED

98 Hendford Hill, Yeovil, BA20 2QR, Somerset
StatusDISSOLVED
Company No.01455931
CategoryPrivate Limited Company
Incorporated23 Oct 1979
Age44 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 1 day

SUMMARY

BLANDFORD FORUM TIMBER LIMITED is an dissolved private limited company with number 01455931. It was incorporated 44 years, 6 months, 26 days ago, on 23 October 1979 and it was dissolved 1 year, 4 months, 1 day ago, on 17 January 2023. The company address is 98 Hendford Hill, Yeovil, BA20 2QR, Somerset.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Young

Appointment date: 2020-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Marie Lawrence

Termination date: 2020-04-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Brian Harwood

Appointment date: 2019-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Marie Lawrence

Appointment date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian John Webb

Termination date: 2018-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian John Webb

Appointment date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Adrian Paul Haughton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gamble

Termination date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-29

Officer name: Mr. Adrian Paul Haughton

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-29

Officer name: Andrew Gamble

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: June Margaret Garrett-Sadler

Termination date: 2014-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Margaret Garrett-Sadler

Termination date: 2014-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Garrett-Sadler

Termination date: 2014-09-29

Documents

View document PDF

Change account reference date company current extended

Date: 13 Oct 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-13

Old address: Blandford Timber, Holland Way Blandford Forum Dorset Dt11 Sx

New address: 98 Hendford Hill Yeovil Somerset BA20 2QR

Documents

View document PDF

Statement of companys objects

Date: 13 Oct 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 13 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: June Margaret Garrett-Sadler

Change date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-31

Officer name: Clive Garrett-Sadler

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: June Margaret Garrett-Sadler

Change date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: June Margaret Garrett-Sadler

Change date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clive Garrett-Sadler

Change date: 2010-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 05/02/08 from: beaufort house, 2 cornmarket court, wimborne dorset BH21 1JL BH21 1JL

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 04/02/08 from: holland way blandford forum dorset DT11 7SX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 25 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/97; no change of members

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 12 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/92; no change of members

Documents

View document PDF


Some Companies

J.E. INSPECTION LTD

42 KIRKSTONE ROAD,WHITEHAVEN,CA28 8EZ

Number:05972690
Status:ACTIVE
Category:Private Limited Company

KARL REED LIMITED

12 LANGLEY BECK,WIDNES,WA8 9NQ

Number:08083773
Status:ACTIVE
Category:Private Limited Company

LETTERBOX GRAPHICS LIMITED

18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS

Number:02044538
Status:ACTIVE
Category:Private Limited Company

PH INTERIORS LTD

52 NORTHCOTE RD,LONDON,SW11 1PA

Number:07313301
Status:ACTIVE
Category:Private Limited Company

POWELL GROUP LIMITED

LINDEN HOUSE,ABERGAVENNY,NP7 5NF

Number:10635096
Status:ACTIVE
Category:Private Limited Company

STRAITS SAILING LTD

31 ACREFIELD AVENUE,WELSHPOOL,SY21 9PN

Number:10667590
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source