ALAN BLACKBURN SPORTS LIMITED
Status | DISSOLVED |
Company No. | 03620836 |
Category | Private Limited Company |
Incorporated | 24 Aug 1998 |
Age | 25 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 05 Feb 2022 |
Years | 2 years, 2 months, 25 days |
SUMMARY
ALAN BLACKBURN SPORTS LIMITED is an dissolved private limited company with number 03620836. It was incorporated 25 years, 8 months, 6 days ago, on 24 August 1998 and it was dissolved 2 years, 2 months, 25 days ago, on 05 February 2022. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 May 2021
Action Date: 30 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-30
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Address
Type: AD01
New address: Pearl Assurance House 319 Ballards Lane London N12 8LY
Old address: Palladium House 1-4 Argyll Street London W1F 7LD
Change date: 2020-04-22
Documents
Liquidation voluntary declaration of solvency
Date: 17 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 09 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-30
Officer name: Anne Vincent Blackburn
Documents
Termination director company with name termination date
Date: 09 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Vincent Blackburn
Termination date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Change person secretary company with change date
Date: 13 Sep 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anne Vincent Blackburn
Change date: 2011-08-01
Documents
Change person director company with change date
Date: 13 Sep 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Mr Alan Blackburn
Documents
Change person director company with change date
Date: 13 Sep 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Anne Vincent Blackburn
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Anne Vincent Blackburn
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Blackburn
Change date: 2010-05-01
Documents
Change person secretary company with change date
Date: 10 Sep 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-01
Officer name: Anne Vincent Blackburn
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/06; full list of members
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/04; full list of members
Documents
Legacy
Date: 19 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 19/10/04 from: senator house 2 graham road hendon central london NW4 3HJ
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/01; full list of members
Documents
Legacy
Date: 11 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 19/12/00-19/12/00 £ si 240000@1=240000 £ ic 950000/1190000
Documents
Legacy
Date: 11 Jan 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/12/00
Documents
Resolution
Date: 11 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/00; full list of members
Documents
Resolution
Date: 06 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 06 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/05/00--------- £ si 350000@1=350000 £ ic 600000/950000
Documents
Legacy
Date: 12 May 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/05/00
Documents
Resolution
Date: 12 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 29/09/99--------- £ si 100000@1=100000 £ ic 500000/600000
Documents
Resolution
Date: 11 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 1999
Category: Capital
Type: 123
Description: £ nc 500000/600000 29/09/99
Documents
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/99; full list of members
Documents
Legacy
Date: 07 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 28/06/99--------- £ si 210000@1=210000 £ ic 290000/500000
Documents
Legacy
Date: 18 Jan 1999
Category: Capital
Type: 88(2)R
Description: Ad 11/01/99--------- £ si 140000@1=140000 £ ic 150000/290000
Documents
Legacy
Date: 12 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 28/08/98--------- £ si 149998@1=149998 £ ic 2/150000
Documents
Legacy
Date: 12 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/99 to 31/12/99
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
25 HAWKESWORTH CLOSE,NORTHWOOD,HA6 2FT
Number: | 11207874 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 03499982 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT MILK LABORATORIES LIMITED
IML,BAILIEBOROUGH,
Number: | FC036017 |
Status: | ACTIVE |
Category: | Other company type |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09811990 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 8/9 WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE
Number: | 10938632 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDHILLS COTTAGE,RAINHILL,L35 6PB
Number: | 08463084 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |