BLADES JOINERY LIMITED

Central Block 4th Floor Central Block 4th Floor, Knoll Rise, BR6 0JA, Orpington
StatusLIQUIDATION
Company No.05799384
CategoryPrivate Limited Company
Incorporated28 Apr 2006
Age18 years, 1 month
JurisdictionEngland Wales

SUMMARY

BLADES JOINERY LIMITED is an liquidation private limited company with number 05799384. It was incorporated 18 years, 1 month ago, on 28 April 2006. The company address is Central Block 4th Floor Central Block 4th Floor, Knoll Rise, BR6 0JA, Orpington.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Apr 2024

Action Date: 21 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2023

Action Date: 21 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2022

Action Date: 21 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-28

Old address: 142-148 Main Road Sidcup Kent DA14 6NZ

New address: Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 May 2021

Action Date: 21 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2020

Action Date: 21 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2019

Action Date: 21 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

New address: 142-148 Main Road Sidcup Kent DA14 6NZ

Old address: Longend Lane Marden Tonbridge Kent TN12 9SE

Change date: 2018-03-08

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Justin Paul Wilcox

Termination date: 2017-03-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Clare Armstrong

Appointment date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2013

Action Date: 29 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Justin Paul Wilcox

Change date: 2012-04-29

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2013

Action Date: 29 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Julian Wilcox

Change date: 2012-04-29

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2013

Action Date: 29 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shane Spearman Armstrong

Change date: 2012-04-29

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 05 Oct 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2012

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-08-01

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2012

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-08-01

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2012

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2012

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-08-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Sep 2012

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/08; no change of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 04/06/2008 from longend lane marden kent TN12 9SE

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Address

Type: 287

Description: Registered office changed on 29/05/2008 from strettit farm 7 snoll hatch, east peckham tonbridge kent TN12 5EE

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

215 STUART ROAD (MANAGEMENT) LIMITED

FLAT 1 215 STUART ROAD,PLYMOUTH,PL1 5LQ

Number:03703433
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BARNSLEY FACILITIES SERVICES LIMITED

C/O BARNSLEY HOSPITAL NHS FOUNDATION TRUST,BARNSLEY,S75 2EP

Number:08031875
Status:ACTIVE
Category:Private Limited Company

BILLY LOUGHREY BUILDING AND ENGINEERING LTD

23 WESTMOOR GROVE,MORECAMBE,LA3 2TA

Number:09646053
Status:ACTIVE
Category:Private Limited Company

LGM MARKETING LIMITED

47 BOUTPORT STREET,BARNSTAPLE,EX31 1SQ

Number:07485598
Status:ACTIVE
Category:Private Limited Company

LOW LANE HEAD PROPERTIES LIMITED

CARLTON HOUSE,BRADFORD,BD1 4NS

Number:10084866
Status:ACTIVE
Category:Private Limited Company

STANDISH COURT ARCH LIMITED

MASTERS KEEP,STONEHOUSE,GL10 3DW

Number:04490514
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