Advanced company searchLink opens in new window

BLACKMORE GROUP SERVICES LTD

Company number 10010393

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)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2022 TM01 Termination of appointment of Patrick Michael Mccreesh as a director on 12 December 2022
04 May 2022 TM01 Termination of appointment of Phillip Andrew Nunn as a director on 21 April 2022
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 AA Unaudited abridged accounts made up to 30 December 2018
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
01 May 2019 CH01 Director's details changed for Mr Patrick Michael Mccreesh on 1 May 2019
01 May 2019 AD01 Registered office address changed from Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to 53 King Street Manchester Greater Manchester M2 4LQ on 1 May 2019
05 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 CH01 Director's details changed for Mr Phillip Andrew Nunn on 1 February 2018
15 May 2018 CH01 Director's details changed for Mr Patrick Michael Mccreesh on 1 February 2018
06 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
09 Jan 2018 AD01 Registered office address changed from 2 Mount Street Manchester M2 5WQ England to Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 9 January 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 AD01 Registered office address changed from The Salisbury Restaurant Offices 15 the Broadway Hatfield AL9 5HZ England to 2 Mount Street Manchester M2 5WQ on 2 February 2017
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
19 Jan 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
17 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-17
  • GBP 100