Advanced company searchLink opens in new window

BLUMEN ECK LIMITED

Company number 06980112

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2017 DS01 Application to strike the company off the register
22 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Oct 2016 CS01 Confirmation statement made on 4 August 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Oct 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
13 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
07 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
07 Aug 2013 CH01 Director's details changed for Paul Isherwood on 20 July 2012
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Dec 2012 AD01 Registered office address changed from 85 Northampton Lane North Moulton Northampton NN3 7QS United Kingdom on 12 December 2012
18 Oct 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Sep 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Paul Isherwood on 1 January 2010
21 Sep 2009 288a Director appointed paul isherwood
03 Sep 2009 287 Registered office changed on 03/09/2009 from 40A market square st neots cambs PE19 2AF
20 Aug 2009 288b Appointment terminated director joanna saban
04 Aug 2009 NEWINC Incorporation