BLACKBURN STARLING CONTROL AND AUTOMATION LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

13/12/2213 December 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/01/157 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

27/01/1427 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/01/1323 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/01/1224 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/01/1114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 SECRETARY APPOINTED MR GARFIELD MARC TURNER

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY COLIN SPARHAM

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SPARHAM / 22/11/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOOTON / 22/11/2010

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/01/1014 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN SPARHAM / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SPARHAM / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOOTON / 14/01/2010

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOOTON / 02/02/2009

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

10/07/0410 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 04/01/01; CHANGE OF MEMBERS

View Document

17/01/0117 January 2001 ￯﾿ᄑ IC 120000/90000
31/12/00
￯﾿ᄑ SR 30000@1=30000

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/04/969 April 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

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

View Document

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

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 ADOPT MEM AND ARTS 22/06/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

27/05/9227 May 1992 NC INC ALREADY ADJUSTED
26/09/91

View Document

27/05/9227 May 1992 ￯﾿ᄑ NC 1000/120000
26/09

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 COMPANY NAME CHANGED
KELBOX LIMITED
CERTIFICATE ISSUED ON 17/06/91

View Document

14/03/9114 March 1991 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