BLESSED FASHIONS LIMITED

Church House Church House, Nottingham, NG1 5BS
StatusDISSOLVED
Company No.07542763
CategoryPrivate Limited Company
Incorporated25 Feb 2011
Age13 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution26 Dec 2019
Years4 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

Gazette dissolved liquidation

Date: 26 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 02 Sep 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 15 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 11 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 25 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KC ACCOUNTANCY LIMITED

OFFICE SUITE 1, HASLEMERE HOUSE,HASLEMERE,GU27 2PE

Number:05947906
Status:ACTIVE
Category:Private Limited Company

ORYX REPAIRS LTD

63 UNION STREET,LARKHALL,ML9 1DZ

Number:SC624926
Status:ACTIVE
Category:Private Limited Company

RARMAX INDUSTRIES LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL030807
Status:ACTIVE
Category:Limited Partnership

RSI SCAFFOLDING LIMITED

THE BARN,HENFIELD,BN5 9DP

Number:08980236
Status:ACTIVE
Category:Private Limited Company

S. MARK & CO. LIMITED

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

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