BLANKET BAR EUROPE LIMITED

122 New London Road 122 New London Road, Essex, CM2 0RG
StatusDISSOLVED
Company No.04315280
CategoryPrivate Limited Company
Incorporated01 Nov 2001
Age22 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution01 Feb 2011
Years13 years, 4 months, 16 days

SUMMARY

BLANKET BAR EUROPE LIMITED is an dissolved private limited company with number 04315280. It was incorporated 22 years, 7 months, 16 days ago, on 01 November 2001 and it was dissolved 13 years, 4 months, 16 days ago, on 01 February 2011. The company address is 122 New London Road 122 New London Road, Essex, CM2 0RG.



Company Fillings

Gazette dissolved compulsory

Date: 01 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 10 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 24 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with made up date

Date: 12 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Address

Type: 287

Description: Registered office changed on 04/05/04 from: unit 21 riverside medway city estate sir thomas longley road strood kent ME2 4DP

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jan 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 07/12/01 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST BASE PLANT HIRE LIMITED

151 LOWTON ROAD,WARRINGTON,WA3 3HN

Number:06884126
Status:ACTIVE
Category:Private Limited Company

ESSEX MECHANICAL LIMITED

UNIT 22A WEST STATION YARD,MALDON,CM9 6TS

Number:04715828
Status:ACTIVE
Category:Private Limited Company

EVOLVE SPORTS ACADEMY LTD

16 ROSEBERRY ROAD 16 ROSEBERRY ROAD,MIDDLESBROUGH,TS4 2LH

Number:10971475
Status:ACTIVE
Category:Private Limited Company

FORK TRUCK EXPRESS SERVICES LIMITED

UNIT 2 DUFFRYN SQUARE,HENGOED,CF82 7RJ

Number:04528017
Status:ACTIVE
Category:Private Limited Company

JDL QUALITY MANAGEMENT SERVICES LTD

26 ST. GEORGE ROAD,CHEPSTOW,NP16 5LA

Number:07846596
Status:ACTIVE
Category:Private Limited Company

R. CRISP ROOFING CONTRACTORS LTD.

PHOENIX HOUSE,ST NEOTS,PE19 8EP

Number:06680013
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