BLAZE CONSTRUCTION MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
| 19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 15/12/2315 December 2023 | Micro company accounts made up to 2023-09-30 |
| 15/12/2315 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-12 with updates |
| 12/06/2312 June 2023 | Change of details for Leoni Kay Lazenby as a person with significant control on 2023-06-01 |
| 12/06/2312 June 2023 | Registered office address changed from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2023-06-12 |
| 12/06/2312 June 2023 | Change of details for Barrie Lazenby as a person with significant control on 2023-06-01 |
| 02/02/232 February 2023 | Secretary's details changed for Leoni Kay Lazenby on 2023-02-02 |
| 17/10/2217 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/11/219 November 2021 | Micro company accounts made up to 2021-03-31 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 20/05/2020 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
| 20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
| 27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
| 19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/06/1617 June 2016 | DIRECTOR APPOINTED LEONI KAY LAZENBY |
| 17/06/1617 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 18/06/1518 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
| 08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/06/1427 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
| 08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/06/1327 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/07/126 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/06/1128 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
| 17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE LAZENBY / 01/10/2009 |
| 16/06/1016 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
| 31/07/0931 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
| 31/07/0931 July 2009 | REGISTERED OFFICE CHANGED ON 31/07/2009 FROM THE COPPER ROOM DEVA CENTRE, TRINITY WAY MANCHESTER M3 7BG |
| 29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/08/0812 August 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
| 18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/08/0716 August 2007 | RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS |
| 10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/07/0617 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
| 06/07/056 July 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
| 11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 29/06/0429 June 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
| 26/06/0326 June 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
| 15/06/0315 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 17/12/0217 December 2002 | REGISTERED OFFICE CHANGED ON 17/12/02 FROM: C/O ROYCE PEELING & GREEN HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL |
| 01/10/021 October 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
| 20/06/0220 June 2002 | NEW SECRETARY APPOINTED |
| 20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
| 20/06/0220 June 2002 | DIRECTOR RESIGNED |
| 20/06/0220 June 2002 | SECRETARY RESIGNED |
| 12/06/0212 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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