BLAKER CONSTRUCTION LTD
Status | DISSOLVED |
Company No. | 08018969 |
Category | Private Limited Company |
Incorporated | 04 Apr 2012 |
Age | 12 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 5 months, 12 days |
SUMMARY
BLAKER CONSTRUCTION LTD is an dissolved private limited company with number 08018969. It was incorporated 12 years, 2 months, 1 day ago, on 04 April 2012 and it was dissolved 4 years, 5 months, 12 days ago, on 24 December 2019. The company address is 60 Ryefield Road 60 Ryefield Road, Huddersfield, HD7 4DB, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Blaker
Change date: 2018-11-02
Documents
Change to a person with significant control
Date: 04 Nov 2018
Action Date: 04 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-04
Psc name: Mr Thomas Robert Blaker
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2018
Action Date: 04 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-04
New address: 60 Ryefield Road Golcar Huddersfield HD7 4DB
Old address: 122 Longwood Gate Huddersfield HD3 4US
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 05 Sep 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Address
Type: AD01
New address: 122 Longwood Gate Huddersfield HD3 4US
Old address: 19 Fountain Street Morley Leeds West Yorkshire LS27 9AE
Change date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Change account reference date company current shortened
Date: 30 Oct 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Blaker
Documents
Termination director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Incorporation company
Date: 04 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
9 VICTORIA ROAD,PRESTON,PR2 8ND
Number: | 06935371 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLEY HOUSE DEAKINS BUSINESS PARK, BLACKBURN ROAD,BOLTON,BL7 9RP
Number: | 02986234 |
Status: | ACTIVE |
Category: | Private Limited Company |
340A WELLINGTON ROAD NORTH HEATON CHAPEL,STOCKPORT,SK4 5DA
Number: | 10018674 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WEAVER TERRACE,CHESTER,CH1 2AX
Number: | 11834459 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH OF SCOTLAND COLLEGE OF AGRICULTURE
PETER WILSON BUILDING KING'S BUILDINGS,EDINBURGH,EH9 3JG
Number: | SC008177 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 CORNFIELD TERRACE,EASTBOURNE,BN21 4NN
Number: | 09548697 |
Status: | ACTIVE |
Category: | Private Limited Company |