RON BLURTON SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07292457 |
Category | Private Limited Company |
Incorporated | 22 Jun 2010 |
Age | 13 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 7 months, 15 days |
SUMMARY
RON BLURTON SERVICES LIMITED is an dissolved private limited company with number 07292457. It was incorporated 13 years, 11 months, 1 day ago, on 22 June 2010 and it was dissolved 4 years, 7 months, 15 days ago, on 08 October 2019. The company address is Constanza Cambers Lane Constanza Cambers Lane, King's Lynn, PE31 8UN, Norfolk.
Company Fillings
Gazette dissolved voluntary
Date: 08 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Frederick Ronald Blurton
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Change registered office address company with date old address
Date: 12 Jul 2011
Action Date: 12 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-12
Old address: Constanza Cambers Lane Burnham Market King's Lynn PE31 8UN United Kingdom
Documents
Capital allotment shares
Date: 22 Sep 2010
Action Date: 22 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-22
Capital : 100 GBP
Documents
Termination director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dunstana Davies
Documents
Termination secretary company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Waterlow Secretaries Limited
Documents
Appoint person director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frederick Ronald Blurton
Documents
Appoint person secretary company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Deborah Blurton
Documents
Termination secretary company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Waterlow Secretaries Limited
Documents
Termination director company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dunstana Davies
Documents
Some Companies
BAMBOO SHACK CARIBBEAN CUISINE LTD
136 BROADLANDS AVENUE,ENFIELD,EN3 5AG
Number: | 11858803 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 SCHOOL ROAD,SALE,M33 7XB
Number: | 11908927 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY
Number: | 10879974 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGHILL HOUSE 70 HIGH STREET,DERBY,DE74 2PP
Number: | 08284843 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10763849 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
62 WIMBORNE ROAD,BOURNEMOUTH,BH3 7AR
Number: | 05669016 |
Status: | ACTIVE |
Category: | Private Limited Company |