BLINKWOOD LIMITED

C/O Frost Group Limited, Court House C/O Frost Group Limited, Court House, Ashby-De-La-Zouch, LE65 1BR, Leicestershire
StatusLIQUIDATION
Company No.07705523
CategoryPrivate Limited Company
Incorporated14 Jul 2011
Age12 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

BLINKWOOD LIMITED is an liquidation private limited company with number 07705523. It was incorporated 12 years, 10 months, 24 days ago, on 14 July 2011. The company address is C/O Frost Group Limited, Court House C/O Frost Group Limited, Court House, Ashby-de-la-zouch, LE65 1BR, Leicestershire.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 21 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2024

Action Date: 21 Apr 2024

Category: Address

Type: AD01

New address: C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR

Old address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England

Change date: 2024-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-23

Old address: Kd Tower Suite 7 Cotterells Hemel Hempstead Hertfordshire HP1 1FW

New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-16

Psc name: Mr Kashif Ali

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kashif Ali

Change date: 2020-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sumeara Ali Bashir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 11 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kashif Ali

Change date: 2013-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 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: 29 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

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: 05 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 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: 05 Dec 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2013

Action Date: 03 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-03

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2013

Action Date: 03 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-03

Capital : 1 GBP

Documents

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-26

Old address: 11 Bartholomew Court 10 Newport Avenue London E14 2DW United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL PFI (HOLDINGS) LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:05755007
Status:ACTIVE
Category:Private Limited Company

CAMPBELL BUILDING SOLUTIONS LIMITED

47 CADZOW STREET,HAMILTON,ML3 6ED

Number:SC456032
Status:ACTIVE
Category:Private Limited Company

DAVIDSON PHARMACY LIMITED

OAKMERE,DURHAM,DH1 1TW

Number:03049445
Status:ACTIVE
Category:Private Limited Company

FLEMING (SOUTHWARK) MANAGEMENT COMPANY LIMITED

14E ST. PAULS TERRACE,LONDON,SE17 3QH

Number:01656090
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GREAT EASTERN QUAY LIMITED

BRUCE KENRICK HOUSE,LONDON,N1 9FL

Number:06551969
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPECIALIST HERBAL SUPPLIES (UK) LIMITED

PORTSLADE HALL,PORTSLADE,BN41 1GB

Number:04596143
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