Advanced company searchLink opens in new window

BLACKWELL STORE LIMITED

Company number 09308546

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2019 DS01 Application to strike the company off the register
21 Jun 2019 AA Micro company accounts made up to 31 March 2019
07 Mar 2019 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
24 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with no updates
26 Nov 2018 AA Micro company accounts made up to 31 May 2018
03 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with updates
01 Jan 2018 AA Micro company accounts made up to 31 May 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Feb 2017 TM01 Termination of appointment of Komalpreet Kaur Johal as a director on 31 January 2017
26 Dec 2016 CS01 Confirmation statement made on 24 December 2016 with updates
24 Dec 2015 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 203
20 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
20 Nov 2015 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 20 November 2015
04 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
03 Jun 2015 AD01 Registered office address changed from 255 Alfreton Road Blackwell Alfreton Derbyshire DE55 5JN United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 June 2015
04 May 2015 AA01 Current accounting period shortened from 30 November 2015 to 31 May 2015
16 Apr 2015 CH01 Director's details changed for Mr Jaminder Johl on 12 November 2014
12 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-12
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted