NANCY BLACKETT TRUST
Status | DISSOLVED |
Company No. | 03376792 |
Category | |
Incorporated | 28 May 1997 |
Age | 27 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 8 months, 17 days |
SUMMARY
NANCY BLACKETT TRUST is an dissolved with number 03376792. It was incorporated 27 years, 18 days ago, on 28 May 1997 and it was dissolved 2 years, 8 months, 17 days ago, on 28 September 2021. The company address is 10 Carmarthen Road, Bristol, BS9 4DU.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-30
Officer name: Mrs Susan Elizabeth Heron
Documents
Termination secretary company with name termination date
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Bowman Sturge
Termination date: 2018-06-30
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond John Nash
Termination date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Change person director company with change date
Date: 07 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John William Smith
Change date: 2018-03-01
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 26 Jun 2017
Action Date: 03 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Jackson
Appointment date: 2017-06-03
Documents
Appoint person director company with name date
Date: 26 Jun 2017
Action Date: 03 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-03
Officer name: Mr Robin Sadler
Documents
Termination director company with name termination date
Date: 26 Jun 2017
Action Date: 03 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Margaret Taylor
Termination date: 2017-06-03
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts amended with accounts type total exemption full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 30 May 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Appoint person director company with name date
Date: 11 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mrs Susan Elizabeth Heron
Documents
Appoint person director company with name date
Date: 11 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Keith John White
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 09 Sep 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Albert Benford
Termination date: 2015-07-04
Documents
Annual return company with made up date no member list
Date: 29 May 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Change person director company with change date
Date: 29 May 2015
Action Date: 24 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-24
Officer name: Mr Raymond John Nash
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 18 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Change person director company with change date
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Brooks
Change date: 2014-06-18
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Brooks
Documents
Change registered office address company with date old address
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Address
Type: AD01
Old address: Sylvan Cottage White House Walk Farnham Surrey GU9 9AN
Change date: 2013-11-12
Documents
Termination director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Willis
Documents
Termination director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Hull
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 02 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 09 Jul 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Termination director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Hammett
Documents
Annual return company with made up date no member list
Date: 28 May 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 14 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Peter Willis
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: John William Smith
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Mrs Judith Margaret Taylor
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Irwin Kit Jacobson
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Mcglynn
Change date: 2010-05-28
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: Mr Brian Edward Hammett
Documents
Appoint person director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Albert Benford
Documents
Appoint person director company with name
Date: 28 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond John Nash
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/05/09
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / brian hammett / 01/06/2008
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mrs judith margaret taylor
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director julian wallace-king
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/05/08
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth randall
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/05/07
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/05/06
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 20 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/05/05
Documents
Legacy
Date: 23 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/05/04
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/05/03
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/05/02
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/05/01
Documents
Accounts with accounts type full
Date: 01 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 20 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/05/00
Documents
Accounts with accounts type small
Date: 27 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Jul 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/05/99
Documents
Accounts with accounts type small
Date: 27 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 10526052 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE CRESCENT,WIRRAL,CH48 4HN
Number: | 06734044 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 DRAKE STREET,ROCHDALE,OL16 1QB
Number: | 08298267 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES 1 AND 2, BRINDLEY COURT,WORCESTER,WR4 9FD
Number: | 09788093 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 THORNTON WAY,LONDON,NW11 6SL
Number: | 10285798 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIVERMEAD PARTNERSHIP LIMITED
SEAFIELD FLUKE HALL LANE,PRESTON,PR3 6HQ
Number: | 05084761 |
Status: | ACTIVE |
Category: | Private Limited Company |