BLACKSMITH ESTATES LTD

Company Documents

DateDescription
20/06/1520 June 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/03/1520 March 2015 INSOLVENCY:RE FINAL REPORT TO 10/03/2015

View Document

20/03/1520 March 2015 REPORT OF FINAL MEETING OF CREDITORS

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
CHAPEL FARM, DANE END
WARE
HERTS
SG12 0PJ

View Document

19/11/1319 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM

View Document

01/10/131 October 2013 ORDER OF COURT TO WIND UP

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA SMITH

View Document

31/10/1231 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GILES SMITH / 02/10/2009

View Document

31/10/0931 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company