BLOW AND FREESTON LTD

55a Portland Square 55a Portland Square, Nottinghamshire, NG17 1AZ
StatusDISSOLVED
Company No.04300202
CategoryPrivate Limited Company
Incorporated05 Oct 2001
Age22 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 16 days

SUMMARY

BLOW AND FREESTON LTD is an dissolved private limited company with number 04300202. It was incorporated 22 years, 6 months, 29 days ago, on 05 October 2001 and it was dissolved 3 years, 5 months, 16 days ago, on 17 November 2020. The company address is 55a Portland Square 55a Portland Square, Nottinghamshire, NG17 1AZ.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: D. I. Blow Opticians Ltd

Notification date: 2019-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-22

Psc name: Robert Ivan Blow

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Ivan Blow

Appointment date: 2018-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-22

Officer name: Ian Charles Freeston

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-22

Officer name: Ian Charles Freeston

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-22

Officer name: Mrs Katherine Louise Blow

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Mr Robert Ivan Blow

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Charles Freeston

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Ian Charles Freeston

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Ivan Blow

Change date: 2010-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 17/10/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARWORKS (SOHO) LIMITED

23 EXMOUTH MARKET,LONDON,EC1R 4QL

Number:02937414
Status:ACTIVE
Category:Private Limited Company

ESMARTPAY TRADING LIMITED

66 SHELLEY CRESCENT,HOUNSLOW,TW5 9BJ

Number:09666301
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MT & JT INVESTMENTS LTD

155 HIGH STREET,RICKMANSWORTH,WD3 1AR

Number:11015906
Status:ACTIVE
Category:Private Limited Company

PHONEXA, LTD

SUITE 5, BOURNE SPACE EXETER PARK ROAD,BOURNEMOUTH,BH2 5BD

Number:10100443
Status:ACTIVE
Category:Private Limited Company

SKYLER SOMERSET LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11405809
Status:ACTIVE
Category:Private Limited Company

THE CARAVAN COMPANY (MK) LTD

1ST FLOOR, 181 QUEENSWAY,MILTON KEYNES,MK2 2DZ

Number:05587683
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