BLADES JOINERY LIMITED
Status | LIQUIDATION |
Company No. | 05799384 |
Category | Private Limited Company |
Incorporated | 28 Apr 2006 |
Age | 18 years, 1 month |
Jurisdiction | England 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
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
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
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
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
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
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
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
Liquidation voluntary statement of affairs
Date: 06 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 12 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 05 Oct 2012
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 27 Sep 2012
Action Date: 01 Aug 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-08-01
Documents
Capital allotment shares
Date: 27 Sep 2012
Action Date: 01 Aug 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-08-01
Documents
Capital allotment shares
Date: 27 Sep 2012
Action Date: 01 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-01
Capital : 100 GBP
Documents
Capital allotment shares
Date: 27 Sep 2012
Action Date: 01 Aug 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-08-01
Documents
Capital variation of rights attached to shares
Date: 14 Sep 2012
Category: Capital
Type: SH10
Documents
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
Legacy
Date: 15 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; no change of members
Documents
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
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/08; no change of members
Documents
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
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
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
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/07; full list of members
Documents
Legacy
Date: 08 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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 |
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 |
MASTERS KEEP,STONEHOUSE,GL10 3DW
Number: | 04490514 |
Status: | ACTIVE |
Category: | Private Limited Company |