BLAENAVON ENGINEERING SERVICES LIMITED

4 Upper Waun Street 4 Upper Waun Street, Pontypool, NP4 9QF
StatusDISSOLVED
Company No.05344693
CategoryPrivate Limited Company
Incorporated27 Jan 2005
Age19 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 19 days

SUMMARY

BLAENAVON ENGINEERING SERVICES LIMITED is an dissolved private limited company with number 05344693. It was incorporated 19 years, 3 months, 10 days ago, on 27 January 2005 and it was dissolved 3 years, 5 months, 19 days ago, on 17 November 2020. The company address is 4 Upper Waun Street 4 Upper Waun Street, Pontypool, NP4 9QF.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Anthony Dobbs

Change date: 2015-01-27

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-27

Officer name: Marie Dobbs

Documents

View document PDF

Move registers to sail company with new address

Date: 13 May 2015

Category: Address

Type: AD03

New address: C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW

Documents

View document PDF

Change sail address company with new address

Date: 13 May 2015

Category: Address

Type: AD02

New address: C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-27

Officer name: Marie Dobbs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2011

Action Date: 27 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-27

Officer name: Marie Dobbs

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2011

Action Date: 27 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Anthony Dobbs

Change date: 2011-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AILURA LIMITED

30 RENNIE COURT,LONDON,SE1 9LP

Number:08315773
Status:ACTIVE
Category:Private Limited Company

ALEXANDER IV LTD

66 LANGUARD ROAD,SOUTHSEA,PO4 9DT

Number:11287523
Status:ACTIVE
Category:Private Limited Company

MSMC LTD

NORTHGATE,LEEDS,LS2 7PN

Number:11348096
Status:ACTIVE
Category:Private Limited Company

ORGANIC KITCHEN PRODUCTS & SUPPLIES LTD

21 BENSLOW LANE,HITCHIN,SG4 9RE

Number:11867836
Status:ACTIVE
Category:Private Limited Company

SPA TRANS LTD

158 ST. VINCENTS ROAD,DARTFORD,DA1 1UX

Number:11168294
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SU COMFORTABLE CO LTD

74 CAPITAL EAST,LONDON,E16 1AS

Number:07938219
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