BLEAKROSE LIMITED
Status | DISSOLVED |
Company No. | 07581458 |
Category | Private Limited Company |
Incorporated | 29 Mar 2011 |
Age | 13 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 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
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 30 Jun 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 27 Jul 2013
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 27 Oct 2012
Category: Gazette
Type: DISS40
Documents
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
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
Appoint person director company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louise Farley
Documents
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
Termination director company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stella Port-Louis
Documents
Termination secretary company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Csl Secretaries Limited
Documents
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
Some Companies
111 NORTON LEYS,RUGBY,CV22 5RS
Number: | 09546394 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 LANGLEY WAY,WATFORD,WD17 3EA
Number: | 11738478 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 COURT DRIVE,LICHFIELD,WS14 0JG
Number: | 08480713 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 PALMERSTON ROAD,GRAYS,RM20 4YP
Number: | 11715069 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |