Advanced company searchLink opens in new window

BLANKSANDHILLS LTD

Company number 13875693

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2023 AA01 Previous accounting period extended from 31 January 2023 to 5 April 2023
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
21 Mar 2023 CS01 Confirmation statement made on 26 January 2023 with updates
12 Jan 2023 AD01 Registered office address changed from 99 Princes Road Romford RM1 2SP United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 12 January 2023
02 Nov 2022 AD01 Registered office address changed from 19 Mary St Neath SA11 1PN United Kingdom to 99 Princes Road Romford RM1 2SP on 2 November 2022
24 Oct 2022 PSC07 Cessation of Serena Partridge as a person with significant control on 3 February 2022
21 Oct 2022 PSC01 Notification of Noymie Reyes as a person with significant control on 3 February 2022
11 Oct 2022 AD01 Registered office address changed from 19 Mary St Neath SA11 1PN United Kingdom to 19 Mary St Neath SA11 1PN on 11 October 2022
11 Oct 2022 AD01 Registered office address changed from 19 Mary St Neath SA11 1PN United Kingdom to 19 Mary St Neath SA11 1PN on 11 October 2022
10 Oct 2022 AD01 Registered office address changed from 99 Princes Road Romford RM1 2SP United Kingdom to 19 Mary St Neath SA11 1PN on 10 October 2022
06 Oct 2022 AD01 Registered office address changed from 99 Princes Road Romford RM1 2SP United Kingdom to 99 Princes Road Romford RM1 2SP on 6 October 2022
06 Oct 2022 AD01 Registered office address changed from 19 Mary St Neath SA11 1PN United Kingdom to 99 Princes Road Romford RM1 2SP on 6 October 2022
06 Oct 2022 AP01 Appointment of Ms Noymie Reyes as a director on 3 February 2022
03 Oct 2022 AD01 Registered office address changed from 19 Mary St Neath SA11 1PN United Kingdom to 19 Mary St Neath SA11 1PN on 3 October 2022
03 Oct 2022 AD01 Registered office address changed from 17 Welfare Avenue Port Talbot SA13 2RU United Kingdom to 19 Mary St Neath SA11 1PN on 3 October 2022
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 TM01 Termination of appointment of Serena Partridge as a director on 3 February 2022
14 Apr 2022 AD01 Registered office address changed from 19 Mary Street 19 Mary Street Neath SA11 1PN United Kingdom to 17 Welfare Avenue Port Talbot SA13 2RU on 14 April 2022
24 Mar 2022 AD01 Registered office address changed from 43 Porlock Crescent Birmingham B31 5RA England to 19 Mary Street 19 Mary Street Neath SA11 1PN on 24 March 2022
27 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted