Advanced company searchLink opens in new window

BLAKEDEW 831 LIMITED

Company number 07290105

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2016 DS01 Application to strike the company off the register
14 Sep 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
28 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
03 Feb 2015 CERTNM Company name changed abigroup services LIMITED\certificate issued on 03/02/15
  • RES15 ‐ Change company name resolution on 2015-01-12
03 Feb 2015 CONNOT Change of name notice
04 Aug 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
29 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
22 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
05 Jun 2013 AA Accounts for a dormant company made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
24 Jul 2012 CH01 Director's details changed for Mrs Anne-Marie Perry on 1 August 2011
19 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
29 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
22 Mar 2011 AD01 Registered office address changed from 7 Barnack Business Park Blakey Road Salisbury SP1 2LP United Kingdom on 22 March 2011
14 Dec 2010 TM01 Termination of appointment of Christopher Mason as a director
22 Oct 2010 AA01 Current accounting period extended from 30 June 2011 to 31 July 2011
23 Jul 2010 AP01 Appointment of Christopher Gerrard Maurice Mason as a director
23 Jul 2010 AP01 Appointment of Anne-Marie Perry as a director
28 Jun 2010 TM01 Termination of appointment of Graham Stephens as a director
21 Jun 2010 NEWINC Incorporation