L BLACKWELL ENGINEERING SERVICES LTD

Ground Floor, Unit 8 Riverside Court Ground Floor, Unit 8 Riverside Court, Derby, DE24 8JN, Derbyhire
StatusLIQUIDATION
Company No.06891244
CategoryPrivate Limited Company
Incorporated29 Apr 2009
Age15 years, 17 days
JurisdictionEngland Wales

SUMMARY

L BLACKWELL ENGINEERING SERVICES LTD is an liquidation private limited company with number 06891244. It was incorporated 15 years, 17 days ago, on 29 April 2009. The company address is Ground Floor, Unit 8 Riverside Court Ground Floor, Unit 8 Riverside Court, Derby, DE24 8JN, Derbyhire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Sep 2022

Action Date: 14 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Address

Type: AD01

Old address: Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF

Change date: 2021-11-26

New address: Ground Floor, Unit 8 Riverside Court Riverside Road Derby Derbyhire DE24 8JN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Address

Type: AD01

Old address: 24 Great Northern Road Derby DE1 1LZ England

Change date: 2021-07-31

New address: Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Old address: PO Box LE17 4EL 1 Howell and Co Ltd 1 Bitteswell Road Lutterworth Leicestershire LE17 4EL United Kingdom

New address: 24 Great Northern Road Derby DE1 1LZ

Change date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-16

Officer name: Mr Lee Blackwell

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

New address: PO Box LE17 4EL 1 Howell and Co Ltd 1 Bitteswell Road Lutterworth Leicestershire LE17 4EL

Old address: Durham House 38 Street Lane Denby Derbyshire DE5 8NE England

Change date: 2018-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-25

New address: Durham House 38 Street Lane Denby Derbyshire DE5 8NE

Old address: 219 Burton Road Derby DE23 6AE England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Blackwell

Change date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

Old address: 478 Nottingham Road Chaddesden Derby DE21 6PF

New address: 219 Burton Road Derby DE23 6AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 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: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-16

Old address: 4 Station Court Girton Road Cannock Staffordshire WS11 0EJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 05 Jun 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 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: 30 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Lee Blackwell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Address

Type: AD01

Old address: Unit 8 Bridgtown Business Centre, North Street Cannock Staffordshire WS11 0XJ United Kingdom

Change date: 2011-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-13

Officer name: Mr Lee Blackwell

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-13

Old address: 24 Great Northern Point Great Northern Road Derby Derbyshire DE1 1LZ England

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2011

Action Date: 02 Feb 2011

Category: Address

Type: AD01

Old address: C/O Phoenix Business Services 11 Brick Street Derby DE1 1DU England

Change date: 2011-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Lee Blackwell

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2010

Action Date: 12 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-12

Old address: Suite 18 Rosehill Business Centre Normanton Road Derby Derbyshire DE23 6RH United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BGTA ACCELERATOR LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11009659
Status:ACTIVE
Category:Private Limited Company

DAV HEWIT SOLUTIONS LIMITED

64 TREYFORD CLOSE,CRAWLEY,RH11 0JW

Number:08517944
Status:ACTIVE
Category:Private Limited Company

J'NOIR ENTERTAINMENT LTD

19 NUFFIELD COURT,HESTON,TW5 0QX

Number:04174217
Status:ACTIVE
Category:Private Limited Company

JOHN PENNY RESTORATION LIMITED

LANGLEY FARM,BLACKFIELD SOUTHAMPTON,SO45 1ZA

Number:04647188
Status:ACTIVE
Category:Private Limited Company

SHOW MEDIA INTERNATIONAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10818329
Status:ACTIVE
Category:Private Limited Company

THE KNOB SHOP LIMITED

75 RANCES LANE,WOKINGHAM,RG40 2LQ

Number:05567060
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