BLAKE AND SONS INVESTMENTS LTD

Company Documents

DateDescription
15/07/2315 July 2023 Final Gazette dissolved following liquidation

View Document

15/07/2315 July 2023 Final Gazette dissolved following liquidation

View Document

15/04/2315 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Statement of affairs

View Document

31/10/2231 October 2022 Appointment of a voluntary liquidator

View Document

31/10/2231 October 2022 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-10-31

View Document

31/10/2231 October 2022 Resolutions

View Document

30/09/2230 September 2022 Compulsory strike-off action has been suspended

View Document

30/09/2230 September 2022 Compulsory strike-off action has been suspended

View Document

24/06/2124 June 2021 Change of details for B & H Limited as a person with significant control on 2021-05-27

View Document

24/06/2124 June 2021 Cessation of Paul Blake as a person with significant control on 2021-05-27

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

28/05/2128 May 2021 29/08/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 COMPANY NAME CHANGED TOWER ONLINE LIMITED CERTIFICATE ISSUED ON 26/03/21

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEES-EDMONDSON

View Document

13/01/2113 January 2021 CESSATION OF MATTHEW THOMAS DAVID LEES-EDMONDSON AS A PSC

View Document

29/09/2029 September 2020 29/08/19 TOTAL EXEMPTION FULL

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

29/05/2029 May 2020 PREVSHO FROM 30/08/2019 TO 29/08/2019

View Document

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

11/07/1911 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

24/05/1924 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/07/185 July 2018 CURREXT FROM 25/06/2018 TO 31/08/2018

View Document

28/06/1828 June 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CURRSHO FROM 26/06/2017 TO 25/06/2017

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED TOWER SALES AND LETTINGS LIMITED CERTIFICATE ISSUED ON 17/04/18

View Document

26/03/1826 March 2018 PREVSHO FROM 27/06/2017 TO 26/06/2017

View Document

08/11/178 November 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LEES-EDMONDSON

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B & H LIMITED

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BLAKE

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

27/06/1727 June 2017 CURRSHO FROM 28/06/2016 TO 27/06/2016

View Document

27/03/1727 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

16/03/1616 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

22/07/1522 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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