BLANKETCARE GROUP LIMITED

21 Valley Court, Liversedge, WF15 6DJ, England
StatusDISSOLVED
Company No.06163001
CategoryPrivate Limited Company
Incorporated15 Mar 2007
Age17 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 2 days

SUMMARY

BLANKETCARE GROUP LIMITED is an dissolved private limited company with number 06163001. It was incorporated 17 years, 2 months, 6 days ago, on 15 March 2007 and it was dissolved 4 years, 6 months, 2 days ago, on 19 November 2019. The company address is 21 Valley Court, Liversedge, WF15 6DJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Address

Type: AD01

Old address: Suite 314 Great George Street Leeds LS1 3AJ England

Change date: 2019-08-22

New address: 21 Valley Court Liversedge WF15 6DJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Resolution

Date: 27 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-24

Old address: Lodge Cottage Rylstone Skipton North Yorkshire BD23 6LH

New address: Suite 314 Great George Street Leeds LS1 3AJ

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr John Andrew Roy

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Helen Kennedy

Appointment date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 11 May 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 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: 22 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Stewart Charlton Weatherill

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Jane Weatherill

Change date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

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: 04 Apr 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 06 Apr 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Address

Type: AD01

Old address: Lodge Cottage Rylstone Skipton BD23 6LH England

Change date: 2010-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-06

Old address: Lane House Barn, Lane House Road Cowling Keighley West Yorkshire BD22 0LX

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2010

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Jane Weatherill

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2010

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stewart Charlton Weatherill

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2010

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Elizabeth Jane Weatherill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Incorporation company

Date: 15 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD PARNASSUM C.I.C.

20 TAVISTOCK PLACE,LONDON,WC1H 9RE

Number:06845240
Status:ACTIVE
Category:Community Interest Company

HEBERDEN WEALTH MANAGEMENT (UK) LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:09216256
Status:ACTIVE
Category:Private Limited Company

NOTINO INTERNATIONAL LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:10107471
Status:ACTIVE
Category:Private Limited Company

PHIL JONES DATA PROTECTION CONSULTING LIMITED

14 HOLLINSHEAD CLOSE,STOKE ON TRENT,ST7 3JE

Number:11642573
Status:ACTIVE
Category:Private Limited Company

PLAYHOUSE (BMTH) LIMITED

UNIT 19 MITCHELL POINT,HAMBLE,SO31 4RF

Number:08797202
Status:ACTIVE
Category:Private Limited Company

SUPRA BIO FUELS LTD

289-93 BALLARDS LANE,LONDON,N12 8NP

Number:11474930
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