Advanced company searchLink opens in new window

BLC CONSULTANTS LIMITED

Company number 09476493

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)
06 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
03 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 18 February 2023
22 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 18 February 2022
22 Mar 2021 LIQ01 Declaration of solvency
09 Mar 2021 AD01 Registered office address changed from 6 Dunswell Road Cottingham HU16 4JB England to 41 Kingston Street Cambridge CB1 2NU on 9 March 2021
05 Mar 2021 LIQ MISC RES Resolution INSOLVENCY:Empowerment of liquidator.
05 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-19
05 Mar 2021 600 Appointment of a voluntary liquidator
28 Sep 2020 AA Micro company accounts made up to 30 September 2019
24 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
22 Mar 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
15 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
29 Dec 2017 AD01 Registered office address changed from Second Floor Flat 102 Gloucester Terrace London W2 6HP England to 6 Dunswell Road Cottingham HU16 4JB on 29 December 2017
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
02 Feb 2017 CH01 Director's details changed for Benjamin Michael Cowley on 2 February 2017
02 Feb 2017 AD01 Registered office address changed from 22 Railway Street Beverley North Humberside HU17 0DX England to Second Floor Flat 102 Gloucester Terrace London W2 6HP on 2 February 2017
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
29 Oct 2015 CH01 Director's details changed for Benjamin Michael Cowley on 29 October 2015
29 Oct 2015 AD01 Registered office address changed from Second Floor Flat 102 Gloucester Terrace London W2 6HP United Kingdom to 22 Railway Street Beverley North Humberside HU17 0DX on 29 October 2015
06 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-06
  • GBP 10