BLONDE WILLOW LIMITED
Status | DISSOLVED |
Company No. | 09714908 |
Category | Private Limited Company |
Incorporated | 03 Aug 2015 |
Age | 8 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 25 days |
SUMMARY
BLONDE WILLOW LIMITED is an dissolved private limited company with number 09714908. It was incorporated 8 years, 9 months, 29 days ago, on 03 August 2015 and it was dissolved 1 year, 2 months, 25 days ago, on 07 March 2023. The company address is 2 Hilliards Court 2 Hilliards Court, Chester, CH4 9PX, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type total exemption full
Date: 30 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Notification of a person with significant control
Date: 16 Mar 2021
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Grant Holt
Notification date: 2018-12-20
Documents
Cessation of a person with significant control
Date: 16 Mar 2021
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-20
Psc name: Grant Holt
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 07 Jan 2019
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-20
Psc name: Grant Holt
Documents
Appoint person director company with name date
Date: 07 Jan 2019
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grant Holt
Appointment date: 2018-12-20
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fay Holt
Termination date: 2018-12-20
Documents
Cessation of a person with significant control
Date: 07 Jan 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fay Holt
Cessation date: 2018-12-21
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 03 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Change person director company with change date
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-30
Officer name: Ms Fay Holt
Documents
Change registered office address company with date old address new address
Date: 26 May 2016
Action Date: 26 May 2016
Category: Address
Type: AD01
Old address: 99 Greenfield Business Centre, Greenfield Road Holywell Flintshire CH8 7GR United Kingdom
Change date: 2016-05-26
New address: 2 Hilliards Court Chester Business Park Chester CH4 9PX
Documents
Some Companies
ELLERTON PROPERTY MANAGEMENT LIMITED
67 WESTOW STREET,LONDON,SE19 3RW
Number: | 05642223 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 SOHO ROAD,BIRMINGHAM,B21 9LN
Number: | 04201876 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 ENGLISHCOMBE LANE,BATH,BA2 2EL
Number: | 06138402 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 05625929 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KINTYRE HOUSE,FAREHAM,PO16 7BB
Number: | 09838931 |
Status: | ACTIVE |
Category: | Private Limited Company |
64A ROSEVILLE ROAD,LEEDS,LS8 5DR
Number: | 08612377 |
Status: | ACTIVE |
Category: | Private Limited Company |