BLC CONSULTANTS LIMITED

41 Kingston Street, Cambridge, CB1 2NU
StatusDISSOLVED
Company No.09476493
CategoryPrivate Limited Company
Incorporated06 Mar 2015
Age9 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution06 Sep 2023
Years9 months, 8 days

SUMMARY

BLC CONSULTANTS LIMITED is an dissolved private limited company with number 09476493. It was incorporated 9 years, 3 months, 8 days ago, on 06 March 2015 and it was dissolved 9 months, 8 days ago, on 06 September 2023. The company address is 41 Kingston Street, Cambridge, CB1 2NU.



Company Fillings

Gazette dissolved liquidation

Date: 06 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2023

Action Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2022

Action Date: 18 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-18

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Old address: 6 Dunswell Road Cottingham HU16 4JB England

Change date: 2021-03-09

New address: 41 Kingston Street Cambridge CB1 2NU

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 05 Mar 2021

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution INSOLVENCY:Empowerment of liquidator.

Documents

View document PDF

Resolution

Date: 05 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Address

Type: AD01

Old address: Second Floor Flat 102 Gloucester Terrace London W2 6HP England

New address: 6 Dunswell Road Cottingham HU16 4JB

Change date: 2017-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 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: 10 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Michael Cowley

Change date: 2017-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Old address: 22 Railway Street Beverley North Humberside HU17 0DX England

Change date: 2017-02-02

New address: Second Floor Flat 102 Gloucester Terrace London W2 6HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 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: 24 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Benjamin Michael Cowley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Old address: Second Floor Flat 102 Gloucester Terrace London W2 6HP United Kingdom

Change date: 2015-10-29

New address: 22 Railway Street Beverley North Humberside HU17 0DX

Documents

View document PDF

Incorporation company

Date: 06 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMERALD FLORENCE LIMITED

62 ASH DRIVE,TROWBRIDGE,BA14 0SN

Number:11264355
Status:ACTIVE
Category:Private Limited Company

GORANIA LAW LIMITED

67 UPPINGHAM ROAD,LEICESTER,LE5 3TB

Number:06716460
Status:ACTIVE
Category:Private Limited Company

KTS (INTERNATIONAL) LTD

BEDE COTTAGE,PLUMMERS PLAIN,RH13 6LU

Number:09497838
Status:ACTIVE
Category:Private Limited Company

MF EQUIPMENT (UK) LLP

1070 WESTCOTT VENTURE PARK,AYLESBURY,HP18 0XB

Number:OC309898
Status:ACTIVE
Category:Limited Liability Partnership

RYEDALE COURIERS LIMITED

UNIT 6, UNIT 6 HANDLEY PARK,YORK,YO41 4AR

Number:11687937
Status:ACTIVE
Category:Private Limited Company

THE LONDON RELAY MARATHON COMPANY LIMITED

OFFICE FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF

Number:07333398
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