Advanced company searchLink opens in new window

BLITZ COMMUNICATIONS LIMITED

Company number 02595358

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)
07 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 6 September 2023
12 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 6 September 2022
15 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 6 September 2021
14 Oct 2021 AD01 Registered office address changed from Level 12 Thames Tower Station Road Reading RG1 1LX to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 14 October 2021
13 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Sep 2020 600 Appointment of a voluntary liquidator
30 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-07
30 Sep 2020 LIQ02 Statement of affairs
30 Sep 2020 AD01 Registered office address changed from Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England to Level 12 Thames Tower Station Road Reading RG1 1LX on 30 September 2020
01 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
20 Feb 2020 CH01 Director's details changed for Ms Ellen Marie Ingersoll on 20 February 2020
06 Jan 2020 AA Full accounts made up to 31 December 2018
14 Nov 2019 AD02 Register inspection address has been changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
04 Nov 2019 TM01 Termination of appointment of Jason Popp as a director on 20 September 2019
10 May 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
09 Jan 2019 AP03 Appointment of Mr Michael Stewart as a secretary on 9 January 2019
09 Jan 2019 AD01 Registered office address changed from C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA to Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 9 January 2019
09 Jan 2019 AP01 Appointment of Mr Jason Popp as a director on 9 January 2019
09 Jan 2019 TM01 Termination of appointment of Nicholas John Marshall as a director on 9 January 2019
09 Jan 2019 TM02 Termination of appointment of Paul Mckenna as a secretary on 9 January 2019
08 Oct 2018 AA Full accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates