BLESSED FASHIONS LIMITED
Status | DISSOLVED |
Company No. | 07542763 |
Category | Private Limited Company |
Incorporated | 25 Feb 2011 |
Age | 13 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2019 |
Years | 4 years, 5 months, 3 days |
SUMMARY
BLESSED FASHIONS LIMITED is an dissolved private limited company with number 07542763. It was incorporated 13 years, 3 months, 4 days ago, on 25 February 2011 and it was dissolved 4 years, 5 months, 3 days ago, on 26 December 2019. The company address is Church House Church House, Nottingham, NG1 5BS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 02 Sep 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary removal of liquidator by court
Date: 15 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-22
Old address: 81 Burton Road Derby Derbyshire DE1 1TJ
New address: Church House 13-15 Regent Street Nottingham NG1 5BS
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 28 Jul 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Change person director company with change date
Date: 18 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carly Maria Stevenson
Change date: 2017-08-17
Documents
Change to a person with significant control
Date: 18 Aug 2017
Action Date: 17 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Carly Maria Stevenson
Change date: 2017-08-17
Documents
Termination director company with name termination date
Date: 10 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-08
Officer name: Patricia Margaret Aldred
Documents
Change to a person with significant control
Date: 10 Aug 2017
Action Date: 25 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-06-25
Psc name: Miss Carly Maria Aldred
Documents
Change person director company with change date
Date: 10 Aug 2017
Action Date: 25 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-25
Officer name: Miss Carly Maria Aldred
Documents
Termination director company with name termination date
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-08
Officer name: Christine Mary Aldred
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Gazette filings brought up to date
Date: 05 Aug 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Change person director company with change date
Date: 27 Jan 2014
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Mary Aldred
Change date: 2013-02-08
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change account reference date company current extended
Date: 16 Jul 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-29
New date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Change person director company with change date
Date: 08 Mar 2012
Action Date: 02 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carly Maria Aldred
Change date: 2012-02-02
Documents
Legacy
Date: 19 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 11 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
OFFICE SUITE 1, HASLEMERE HOUSE,HASLEMERE,GU27 2PE
Number: | 05947906 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 UNION STREET,LARKHALL,ML9 1DZ
Number: | SC624926 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL030807 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE BARN,HENFIELD,BN5 9DP
Number: | 08980236 |
Status: | ACTIVE |
Category: | Private Limited Company |
18, STUART HOUSE,LONDON,W14 0UF
Number: | 02397289 |
Status: | ACTIVE |
Category: | Private Limited Company |
SITE MANAGEMENT MAESTEG LIMITED
217 HALLIWELL ROAD,BOLTON,BL1 3NT
Number: | 10790723 |
Status: | ACTIVE |
Category: | Private Limited Company |