BLOXWICH PROPERTY & MAINTENANCE SERVICES LTD
Status | DISSOLVED |
Company No. | 07627184 |
Category | Private Limited Company |
Incorporated | 09 May 2011 |
Age | 13 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 20 days |
SUMMARY
BLOXWICH PROPERTY & MAINTENANCE SERVICES LTD is an dissolved private limited company with number 07627184. It was incorporated 13 years, 24 days ago, on 09 May 2011 and it was dissolved 3 years, 7 months, 20 days ago, on 13 October 2020. The company address is 183 Walsall Road 183 Walsall Road, Walsall, WS6 6NL, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Dissolution application strike off company
Date: 18 Jun 2020
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 28 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-30
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Liam Duane Marlow
Change date: 2019-08-19
Documents
Mortgage satisfy charge full
Date: 30 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Address
Type: AD01
New address: 183 Walsall Road Great Wyrley Walsall WS6 6NL
Change date: 2019-04-17
Old address: 47 Sneyd Hall Road Bloxwich Walsall W Midlands WS3 2NJ
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Termination secretary company with name termination date
Date: 03 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-03
Officer name: Stephen Marlowe
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2018
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2018
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2018
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2018
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2018
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Notification of a person with significant control
Date: 08 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stephen Marlowe
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2018
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2018
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Appoint person director company with name date
Date: 29 Nov 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-05
Officer name: Liam Duane Marlow
Documents
Appoint person director company with name date
Date: 29 Nov 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Callum Stephen Marlow
Appointment date: 2017-10-05
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-05
Officer name: Stephen Marlowe
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
New address: 47 Sneyd Hall Road Bloxwich Walsall W Midlands WS3 2NJ
Change date: 2017-10-11
Old address: West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA
Documents
Dissolved compulsory strike off suspended
Date: 07 Oct 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Legacy
Date: 24 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 12 Aug 2011
Action Date: 12 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-12
Old address: , C/O Walsall Security Services Ltd West Midland House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom
Documents
Some Companies
FLAT 53 SIRINHAM POINT,LONDON,SW8 1QE
Number: | 11559886 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 TYNTYLA ROAD,,CF40 2SR
Number: | 06228667 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMMI (UK) INTERNATIONAL GROUP CO., LTD
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 09350585 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11782348 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 SAFFRON ROAD,BIGGLESWADE,SG18 8DJ
Number: | 11663736 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O STAGECOACH SERVICES LIMITED ONE STOCKPORT EXCHANGE,STOCKPORT,SK1 3SW
Number: | 03142135 |
Status: | ACTIVE |
Category: | Private Limited Company |