Advanced company searchLink opens in new window

BLEAK HILL CO.LIMITED

Company number 00529463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2011 4.68 Liquidators' statement of receipts and payments to 29 July 2011
22 Aug 2011 4.71 Return of final meeting in a members' voluntary winding up
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 20 December 2010
  • GBP 10,999,100.00
11 Jan 2011 AD01 Registered office address changed from Wwrd United Kingdom Ltd Wedgwood Drive Barlaston Stoke on Trent ST12 9ER on 11 January 2011
10 Jan 2011 4.70 Declaration of solvency
10 Jan 2011 LIQ MISC RES Resolution INSOLVENCY:Special Resolution :- "In specie"
10 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-21
10 Jan 2011 600 Appointment of a voluntary liquidator
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2010 AP03 Appointment of Joanne Elizabeth Malcolm as a secretary
26 Aug 2010 TM02 Termination of appointment of Mark Downie as a secretary
13 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
30 Jan 2010 AA Full accounts made up to 31 March 2008
25 Jan 2010 AUD Auditor's resignation
21 May 2009 363a Return made up to 09/05/09; full list of members
21 May 2009 353 Location of register of members
21 May 2009 287 Registered office changed on 21/05/2009 from royal doulton barlaston stoke on trent ST12 9FA
21 May 2009 190 Location of debenture register
06 May 2009 288b Appointment Terminated Secretary deborah bates
06 May 2009 288a Secretary appointed mark lindsay downie
08 Apr 2009 395 Particulars of a mortgage or charge / charge no: 6
06 Apr 2009 288a Director appointed pierre de villemejane