A W BLADES LIMITED

22 Gander Lane 22 Gander Lane, Chesterfield, S43 4PZ
StatusDISSOLVED
Company No.08856180
CategoryPrivate Limited Company
Incorporated22 Jan 2014
Age10 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution11 Jul 2022
Years1 year, 11 months, 9 days

SUMMARY

A W BLADES LIMITED is an dissolved private limited company with number 08856180. It was incorporated 10 years, 4 months, 29 days ago, on 22 January 2014 and it was dissolved 1 year, 11 months, 9 days ago, on 11 July 2022. The company address is 22 Gander Lane 22 Gander Lane, Chesterfield, S43 4PZ.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jul 2021

Action Date: 04 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Aug 2020

Action Date: 04 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

New address: 22 Gander Lane Barlborough Chesterfield S43 4PZ

Old address: C/O C/O Atkinson Walker (Saws) Limited 1 Cotton Mill Row Sheffield S3 8RU England

Change date: 2019-06-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Christopher Sellars

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-20

Psc name: Sevco 5110 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Mark Anthony Rowley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Rowley

Appointment date: 2016-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

New address: C/O C/O Atkinson Walker (Saws) Limited 1 Cotton Mill Row Sheffield S3 8RU

Change date: 2016-08-23

Old address: 1 Effingham Street Sheffield S4 7YP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088561800004

Charge creation date: 2016-03-08

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2016

Action Date: 28 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-28

Capital : 196 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Egley

Termination date: 2016-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Sellars

Appointment date: 2016-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-27

Charge number: 088561800002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-27

Charge number: 088561800003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-23

Officer name: Anthony Egley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2015

Action Date: 27 Jan 2014

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2014-01-27

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088561800001

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Egley

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Egley

Documents

View document PDF

Incorporation company

Date: 22 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON INVESTIGATION SERVICES LTD

23 MOTE PARK,SALTASH,PL12 4JY

Number:09280290
Status:ACTIVE
Category:Private Limited Company

BRENLAW LIMITED

46 ARNOLD WAY,CHICHESTER,PO18 8NJ

Number:04640600
Status:ACTIVE
Category:Private Limited Company

H.R. GOODWIN & SONS LANDSCAPING LTD.

19A UPPERTON GARDENS,EASTBOURNE,BN21 2AA

Number:07175577
Status:ACTIVE
Category:Private Limited Company

LONSDALE ACCOUNTING LTD

683 LONSDALE ROAD,HERTFORDSHIRE,SG1 5EG

Number:06487665
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RTC PENSION TRUSTEE LIMITED

SUITE 1 3RD FLOOR,LONDON,SW1Y 4LB

Number:08812986
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCARNOV (UK) LIMITED

EUROPA HOUSE,SCARBOROUGH,YO11 2AQ

Number:07185144
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