BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED

C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX
StatusDISSOLVED
Company No.02125426
CategoryPrivate Limited Company
Incorporated23 Apr 1987
Age37 years, 29 days
JurisdictionEngland Wales
Dissolution20 Apr 2022
Years2 years, 1 month, 2 days

SUMMARY

BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED is an dissolved private limited company with number 02125426. It was incorporated 37 years, 29 days ago, on 23 April 1987 and it was dissolved 2 years, 1 month, 2 days ago, on 20 April 2022. The company address is C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX.



Company Fillings

Gazette dissolved liquidation

Date: 20 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Old address: Mazars Llp 45 Church Street Birmingham B3 2RT

Change date: 2021-04-22

New address: 1st Floor Two Chamberlain Square Birmingham B3 3AX

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Jan 2021

Category: Address

Type: AD02

New address: Lodge Way House Lodge Way Harleston Road Northampton NN5 7UG

Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG United Kingdom

New address: 45 Church Street Birmingham B3 2RT

Change date: 2020-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Travis Perkins Plc

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Gammon & Smith Limited

Documents

View document PDF

Memorandum articles

Date: 09 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Gammon & Smith Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nigel Hampden Smith

Termination date: 2013-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Ian Cooper

Termination date: 2012-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2018

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Stephen Pike

Termination date: 2012-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Nov 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Tp Directors Ltd

Appointment date: 2018-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Old address: 45 Church Street Birmingham B3 2RT

New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

Change date: 2018-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-20

Officer name: Mr Alan Richard Williams

Documents

View document PDF

Liquidation court order to stay winding up

Date: 20 Sep 2018

Category: Insolvency

Sub Category: Court-order

Type: O/C STAY

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Restoration order of court

Date: 04 Sep 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 01 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 10 Oct 2011

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:extraordinary resolution "in specie"

Documents

View document PDF

Resolution

Date: 10 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

Liquidation voluntary declaration of solvency

Date: 10 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

Liquidation voluntary declaration of solvency

Date: 10 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change sail address company

Date: 06 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Address

Type: AD01

Old address: Travis Perkins Plc Lodgeway House Lodgeway Harlestone Road Northampton Northamptonshire NN5 7UG

Change date: 2011-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 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: 29 Jul 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Address

Type: 287

Description: Registered office changed on 22/05/00 from: sharpe & fisher PLC gloucester road cheltenham gloucestershire GL51 8PR

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 30 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 18/06/99 from: unit 54 sunrise industrial park blandford dorset DT11 8LD

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/98; change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Apr 1998

Action Date: 07 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-07

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Sep 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/97; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Capital

Type: 169

Description: £ ic 25000/17750 05/02/97 £ sr 7250@1=7250

Documents

View document PDF

Resolution

Date: 24 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF


Some Companies

AMBIT LINE LTD

CRAVEN HOUSE, GROUND FLOOR,LONDON,W5 2BS

Number:11505909
Status:ACTIVE
Category:Private Limited Company

BLISS AND BLAZE LIMITED

11 ALLEN ROAD,LONDON,N16 8SB

Number:09208626
Status:ACTIVE
Category:Private Limited Company

HOGAN AVIATION SERVICES LIMITED

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:10919239
Status:ACTIVE
Category:Private Limited Company

P H E SERVICES (NW) LIMITED

728 ATHERTON ROAD,WIGAN,WN2 4SD

Number:04377515
Status:ACTIVE
Category:Private Limited Company

READ CONSTRUCTION GROUP LIMITED

ENTERPRISE CENTRE,BRYMBO,LL11 5BT

Number:05637448
Status:ACTIVE
Category:Private Limited Company

SHINSENGUMI RISK LTD

5-A GRANVILLE PLACE, HIGH ROAD,LONDON,N12 0AU

Number:11825861
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