ALFRED BLACKMORE LIMITED
Status | DISSOLVED |
Company No. | 03931919 |
Category | Private Limited Company |
Incorporated | 23 Feb 2000 |
Age | 24 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2015 |
Years | 8 years, 11 months, 4 days |
SUMMARY
ALFRED BLACKMORE LIMITED is an dissolved private limited company with number 03931919. It was incorporated 24 years, 3 months, 10 days ago, on 23 February 2000 and it was dissolved 8 years, 11 months, 4 days ago, on 30 June 2015. The company address is Resolve Partners Llp One America Square Resolve Partners Llp One America Square, London, EC3N 2LB.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Mar 2015
Action Date: 17 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-17
Documents
Liquidation voluntary members return of final meeting
Date: 31 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Address
Type: AD01
Old address: 3Rd Floor 1 Royal Exchange London EC3V 3LN
Change date: 2014-03-31
Documents
Liquidation voluntary declaration of solvency
Date: 28 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type dormant
Date: 09 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Appoint person director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grant Edwin Stobart
Documents
Appoint person director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Mark Elliott
Documents
Change registered office address company with date old address
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-28
Old address: 5Th Floor, Leon House 233 High Street Croydon Surrey CR9 9AF
Documents
Move registers to registered office company
Date: 28 Nov 2012
Category: Address
Type: AD04
Documents
Termination director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony O'dwyer
Documents
Termination director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cooper
Documents
Change person secretary company with change date
Date: 16 Nov 2012
Action Date: 19 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-19
Officer name: Louisa Elizabeth Voss
Documents
Change sail address company with old address
Date: 16 Nov 2012
Category: Address
Type: AD02
Old address: Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS
Documents
Accounts with accounts type dormant
Date: 14 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person secretary company with change date
Date: 31 May 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Louisa Elizabeth Voss
Change date: 2012-05-16
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type dormant
Date: 06 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-24
Officer name: Mr Tony O'dwyer
Documents
Accounts with accounts type dormant
Date: 24 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change sail address company with old address
Date: 01 Jun 2010
Category: Address
Type: AD02
Old address: 6 Bevis Marks London EC3A 7AF United Kingdom
Documents
Change registered office address company with date old address
Date: 26 Apr 2010
Action Date: 26 Apr 2010
Category: Address
Type: AD01
Old address: 6 Bevis Marks London EC3A 7AF
Change date: 2010-04-26
Documents
Move registers to sail company
Date: 23 Apr 2010
Category: Address
Type: AD03
Documents
Move registers to registered office company
Date: 23 Apr 2010
Category: Address
Type: AD04
Documents
Change sail address company with old address
Date: 23 Apr 2010
Category: Address
Type: AD02
Old address: Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Move registers to sail company
Date: 04 Nov 2009
Category: Address
Type: AD03
Documents
Resolution
Date: 23 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 15 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 10630 LIMITED\certificate issued on 15/07/09
Documents
Accounts with accounts type dormant
Date: 06 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr tony o'dwyer
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nigel chambers
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Resolution
Date: 08 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 30 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Resolution
Date: 23 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/06; full list of members
Documents
Legacy
Date: 09 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF
Documents
Legacy
Date: 07 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Certificate change of name company
Date: 03 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alexander forbes financial servi ces holdings LIMITED\certificate issued on 03/03/06
Documents
Accounts with accounts type dormant
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 20 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alexander forbes affinity limite d\certificate issued on 20/09/04
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/03; full list of members
Documents
Accounts with accounts type full
Date: 15 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH
Documents
Legacy
Date: 11 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/03; full list of members
Documents
Resolution
Date: 05 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 26 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/02; full list of members
Documents
Accounts with accounts type full
Date: 24 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/01; full list of members
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 09/10/00 from: lennig house masons avenue croydon surrey CR0 9XS
Documents
Certificate change of name company
Date: 29 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed johnstone douglas chatwin limite d\certificate issued on 29/09/00
Documents
Legacy
Date: 01 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/01 to 31/03/01
Documents
Legacy
Date: 07 Aug 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 22/03/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 21/03/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
288A GLOUCESTER ROAD,BRISTOL,BS7 8PD
Number: | 11853624 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRADUATION EXETER (PHASE 2) LIMITED
155 MOORGATE,LONDON,EC2M 6XB
Number: | 11115650 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7, SILVERDOWN PARK,EXETER,EX5 2UX
Number: | 04401766 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PRINCES SQUARE,MONTGOMERY,SY15 6PZ
Number: | 08364003 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11713317 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 THE BROADWAY,OLD HATFIELD,AL9 5HZ
Number: | 11919559 |
Status: | ACTIVE |
Category: | Private Limited Company |