BLYTHWOOD LTD

32 High Street, Wendover, HP22 6EA, Bucks, England
StatusDISSOLVED
Company No.09859675
CategoryPrivate Limited Company
Incorporated06 Nov 2015
Age8 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years2 years, 11 months, 9 days

SUMMARY

BLYTHWOOD LTD is an dissolved private limited company with number 09859675. It was incorporated 8 years, 6 months, 11 days ago, on 06 November 2015 and it was dissolved 2 years, 11 months, 9 days ago, on 08 June 2021. The company address is 32 High Street, Wendover, HP22 6EA, Bucks, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Francis Budd

Change date: 2019-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-28

Psc name: Linda Jane Budd

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-16

Officer name: Mr Nicholas Francis Budd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Jane Budd

Termination date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

New address: 32 High Street Wendover Bucks HP22 6EA

Change date: 2017-02-09

Old address: Argyle Cottage 4a Blythwood Gardens Stansted CM24 8HG England

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 06 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYCE PLANNING LIMITED

4 STATION ROAD,EVESHAM,WR11 8TG

Number:10176063
Status:ACTIVE
Category:Private Limited Company

CHOYCE DAVID PROPERTIES LIMITED

8 BLANDFIELD ROAD,LONDON,SW12 8BG

Number:09654868
Status:ACTIVE
Category:Private Limited Company

CITY BUSINESS FINANCE LIMITED

51 HOMER ROAD,SOLIHULL,B91 3QJ

Number:07358306
Status:ACTIVE
Category:Private Limited Company

HILLS TRANSIT SERVICES LTD

11 CROMALT CRESCENT,BEARSDEN,G61 4RX

Number:SC550574
Status:ACTIVE
Category:Private Limited Company

LASER RECHARGE LIMITED

76 CHARTER HSE,PORTSMOUTH,PO1 2SJ

Number:02464620
Status:LIQUIDATION
Category:Private Limited Company

THE BOWMAN GROUP LIMITED

HANOVER BUILDINGS,LIVERPOOL,L1 3DN

Number:11758867
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