Advanced company searchLink opens in new window

BLACKBURN DEPOT LIMITED

Company number 10357660

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)
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 12 November 2023
22 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 12 November 2022
16 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 12 November 2021
19 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 12 November 2020
27 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 12 November 2019
05 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 12 November 2018
29 Nov 2017 LIQ02 Statement of affairs
29 Nov 2017 600 Appointment of a voluntary liquidator
29 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-13
14 Nov 2017 CS01 Confirmation statement made on 1 September 2017 with updates
09 Nov 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 9 November 2017
27 Mar 2017 AP01 Appointment of Ms Aubrey Ann Ballon as a director on 4 September 2016
24 Mar 2017 TM01 Termination of appointment of Terry Mahoney as a director on 5 September 2016
21 Feb 2017 TM01 Termination of appointment of Aubrey Ann Ballon as a director on 3 September 2016
21 Feb 2017 AP01 Appointment of Ms Aubrey Ann Ballon as a director on 3 September 2016
05 Jan 2017 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
02 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)