BLAST CLEANING TECHNIQUES LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/10/2416 October 2024 Termination of appointment of Robert Shaw as a director on 2024-10-16

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

25/09/2425 September 2024 Termination of appointment of Megan Roper as a secretary on 2024-09-25

View Document

25/09/2425 September 2024 Application to strike the company off the register

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/04/236 April 2023 Director's details changed for Mr Robert Shaw on 2023-04-01

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/04/224 April 2022 Appointment of Miss Megan Roper as a secretary on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Stephen Ross Darlington as a secretary on 2022-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

15/07/2115 July 2021 Second filing for the termination of Neil Moseley as a director

View Document

24/06/2124 June 2021 Appointment of Mr Robert Shaw as a director on 2021-06-23

View Document

23/06/2123 June 2021 Termination of appointment of Neil Christopher Moseley as a director on 2021-06-23

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR IAN BIRD

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR NEIL CHRISTOPHER MOSELEY

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARMICHAEL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

17/09/1617 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM C/O WHEELABRATOR GROUP LTD 41 CRAVEN ROAD BROADHEATH ALTRINCHAM CHESHIRE WA14 5HJ

View Document

21/01/1621 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS CARMICHAEL / 13/05/2013

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER MOSELEY / 13/05/2013

View Document

23/01/1323 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM WHEELABRATOR GROUP LIMITED PO BOX 60 CRAVEN ROAD ALTRINCHAM CHESHIRE WA14 5EP

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM C/O WHEELABRATOR GROUP LTD 41 CRAVEN ROAD BROADHEATH ALTRINCHAM CHESHIRE WA14 5HJ UNITED KINGDOM

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/01/0527 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/01/0430 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

11/04/9711 April 1997 COMPANY NAME CHANGED TILGHMAN WHEELABRATOR SPECIAL PR ODUCTS LIMITED CERTIFICATE ISSUED ON 14/04/97

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: PO BOX 60 CRAVEN ROAD ALTRINCHAM CHESHIRE WA14 5EP

View Document

03/04/973 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/969 October 1996 NEW SECRETARY APPOINTED

View Document

09/10/969 October 1996 SECRETARY RESIGNED

View Document

07/10/967 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96 FROM: SANDHALL WORKS GIBBETT STREET HIGHROAD WELL HALIFAX, WEST YORKSHIRE HX2 0AL

View Document

26/01/9626 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 EXEMPTION FROM APPOINTING AUDITORS 17/10/95

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

23/10/9523 October 1995 EXEMPTION FROM APPOINTING AUDITORS 17/10/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 31/01/92; CHANGE OF MEMBERS

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

07/05/927 May 1992 REGISTERED OFFICE CHANGED ON 07/05/92

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

29/05/9129 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 COMPANY NAME CHANGED BALDWIN & STANTON LIMITED CERTIFICATE ISSUED ON 25/01/91

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: SANDHALL WORKS GIBBET STREET HIGH ROAD WELL HALIFAX HX2 0AL

View Document

16/08/8816 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

16/08/8816 August 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 REGISTERED OFFICE CHANGED ON 15/06/88 FROM: BRUNSWICK WORKS BRASSEY STEET HALIFAX HX1 2EA

View Document

19/05/8819 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8822 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/8812 January 1988 DIRECTOR RESIGNED

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 DIRECTOR RESIGNED

View Document

02/07/872 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/02/8721 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/86

View Document

21/02/8721 February 1987 RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

11/06/8611 June 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

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