Advanced company searchLink opens in new window

BLACK & BLONDE LIMITED

Company number 10571412

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)
25 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Mar 2022 AD01 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 28 March 2022
28 Mar 2022 LIQ02 Statement of affairs
28 Mar 2022 600 Appointment of a voluntary liquidator
28 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-14
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 Mar 2021 AA Micro company accounts made up to 31 January 2020
20 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Apr 2019 CH01 Director's details changed for Paul Talbott on 29 April 2019
29 Apr 2019 PSC04 Change of details for Paul Talbott as a person with significant control on 29 April 2019
27 Mar 2019 PSC04 Change of details for Paul Talbott as a person with significant control on 27 March 2019
27 Mar 2019 CH01 Director's details changed for Paul Talbott on 27 March 2019
18 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
18 Oct 2018 AA Micro company accounts made up to 31 January 2018
27 Jun 2018 PSC04 Change of details for Paul Talbott as a person with significant control on 27 June 2018
27 Jun 2018 CH01 Director's details changed for Paul Talbott on 27 June 2018
11 Jun 2018 PSC04 Change of details for Paul Talbott as a person with significant control on 11 June 2018
11 Jun 2018 CH01 Director's details changed for Paul Talbott on 11 June 2018
22 Jan 2018 PSC04 Change of details for Paul Talbott as a person with significant control on 22 January 2018
22 Jan 2018 CH01 Director's details changed for Paul Talbott on 22 January 2018
18 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
18 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-18
  • GBP 1