BLEAKROSE LIMITED

Blackthorns House 80-82 Dudley Road Blackthorns House 80-82 Dudley Road, Stourbridge, DY9 8ET, West Midlands, England
StatusDISSOLVED
Company No.07581458
CategoryPrivate Limited Company
Incorporated29 Mar 2011
Age13 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 1 month, 5 days

SUMMARY

BLEAKROSE LIMITED is an dissolved private limited company with number 07581458. It was incorporated 13 years, 2 months, 1 day ago, on 29 March 2011 and it was dissolved 1 year, 1 month, 5 days ago, on 25 April 2023. The company address is Blackthorns House 80-82 Dudley Road Blackthorns House 80-82 Dudley Road, Stourbridge, DY9 8ET, West Midlands, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Keith Buck

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-22

Officer name: Mr Keith Buck

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Farley

Termination date: 2018-08-22

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: Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom

New address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-10

Officer name: Vickers Reynolds & Co (Lye) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

New address: Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW

Change date: 2017-07-17

Old address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

New address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW

Change date: 2016-07-07

Old address: The Stables Old Forge Trading Estate Dudley Road Stourbridge West Midlands DY9 8EL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-28

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vickers Reynolds & Co (Lye) Ltd

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Farley

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-18

Old address: Corner Chambers 590a Kingsbury Road Birmingham B24 9ND United Kingdom

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stella Port-Louis

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Csl Secretaries Limited

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 May 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-19

Officer name: Stella Georgette Port-Louis

Documents

View document PDF

Incorporation company

Date: 29 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE SAI LIMITED

111 NORTON LEYS,RUGBY,CV22 5RS

Number:09546394
Status:ACTIVE
Category:Private Limited Company

CASSIOBURY FISH AND CHIPS LTD

45 LANGLEY WAY,WATFORD,WD17 3EA

Number:11738478
Status:ACTIVE
Category:Private Limited Company

ONE SIX O LIMITED

9 COURT DRIVE,LICHFIELD,WS14 0JG

Number:08480713
Status:ACTIVE
Category:Private Limited Company

RZK LINK LIMITED

126 PALMERSTON ROAD,GRAYS,RM20 4YP

Number:11715069
Status:ACTIVE
Category:Private Limited Company

SLACK ALICE LTD

19 RICHMOND RISE,NORWICH,NR10 4LS

Number:03655650
Status:ACTIVE
Category:Private Limited Company

THE YORKSHIRE LEADERSHIP GROUP LIMITED

24 PAUL LANE,WAKEFIELD,WF4 4BP

Number:05719806
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