BLAKER CONSTRUCTION LTD

60 Ryefield Road 60 Ryefield Road, Huddersfield, HD7 4DB, England
StatusDISSOLVED
Company No.08018969
CategoryPrivate Limited Company
Incorporated04 Apr 2012
Age12 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Blaker

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 04 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CSI SECURITY SYSTEMS LIMITED

9 VICTORIA ROAD,PRESTON,PR2 8ND

Number:06935371
Status:ACTIVE
Category:Private Limited Company

HARDSCAPE PRODUCTS LIMITED

EAGLEY HOUSE DEAKINS BUSINESS PARK, BLACKBURN ROAD,BOLTON,BL7 9RP

Number:02986234
Status:ACTIVE
Category:Private Limited Company

JB MUSIC LTD

340A WELLINGTON ROAD NORTH HEATON CHAPEL,STOCKPORT,SK4 5DA

Number:10018674
Status:ACTIVE
Category:Private Limited Company

M80OKY LIMITED

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)

TEL GERMAN EDUCATION LTD

5 CORNFIELD TERRACE,EASTBOURNE,BN21 4NN

Number:09548697
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