Advanced company searchLink opens in new window

BLYTH DESIGN AND STRUCTURAL ENGINEERING LIMITED

Company number 08111677

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 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 28 March 2022
18 May 2021 LIQ10 Removal of liquidator by court order
08 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 28 March 2021
21 May 2020 LIQ03 Liquidators' statement of receipts and payments to 28 March 2020
27 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 28 March 2019
17 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 28 March 2018
11 Apr 2017 AD01 Registered office address changed from Old Waleswood Colliery Mansfield Road Wales Bar Sheffield S26 5PQ to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 11 April 2017
10 Apr 2017 600 Appointment of a voluntary liquidator
10 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-29
10 Apr 2017 4.20 Statement of affairs with form 4.19
23 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Aug 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Sep 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Mar 2014 AD01 Registered office address changed from 57 Laughton Road Dinnington Sheffield S25 2PN United Kingdom on 18 March 2014
15 Jan 2014 TM01 Termination of appointment of Rebecca Ewing as a director
24 Sep 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
05 Sep 2013 AP01 Appointment of Mr Oliver Joseph Gaffney as a director
15 Mar 2013 AD01 Registered office address changed from 22 High Street Blyth Worksop Nottinghamshire S81 8EW United Kingdom on 15 March 2013
15 Mar 2013 TM01 Termination of appointment of Sean Gaffney as a director
15 Mar 2013 AP01 Appointment of Mrs Rebecca Ewing as a director