BLACKSTONE STORES LIMITED
Status | DISSOLVED |
Company No. | 08652746 |
Category | Private Limited Company |
Incorporated | 15 Aug 2013 |
Age | 10 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 years, 7 months, 19 days |
SUMMARY
BLACKSTONE STORES LIMITED is an dissolved private limited company with number 08652746. It was incorporated 10 years, 9 months, 19 days ago, on 15 August 2013 and it was dissolved 4 years, 7 months, 19 days ago, on 15 October 2019. The company address is Network House Stubs Beck Lane Network House Stubs Beck Lane, Cleckheaton, BD19 4TT, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type dormant
Date: 22 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type dormant
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type dormant
Date: 18 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Change person secretary company with change date
Date: 19 Jan 2015
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-31
Officer name: Mr Christopher Stuart Brown
Documents
Gazette filings brought up to date
Date: 17 Jan 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 16 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 16 Jan 2015
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-31
Officer name: Mr Timothy Roberts
Documents
Change person director company with change date
Date: 16 Jan 2015
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Stuart Brown
Change date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-16
New address: C/O C/O Kja Group Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TT
Old address: Bridge End House Low Lane Horsforth Leeds West Yorkshire LS18 4DF United Kingdom
Documents
Incorporation company
Date: 15 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1339 HIGH ROAD,LONDON,N20 9HR
Number: | 08788484 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 GREAT BARR BUSINESS PARK BALTIMORE ROAD,BIRMINGHAM,B42 1DY
Number: | 10396465 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPET AND CUSHIONFLOOR WAREHOUSE LIMITED
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 05312385 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 48713,21-23 BUCKLE STREET,E1 8XZ
Number: | LP005010 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 10 OFFICE VILLAGE,PETERBOROUGH,PE7 8GX
Number: | OC422960 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
29 DRAYCOTT PLACE,LONDON,SW3 2SH
Number: | 10974832 |
Status: | ACTIVE |
Category: | Private Limited Company |