BLAKE AND SONS INVESTMENTS LTD
Company Documents
Date | Description |
---|---|
15/07/2315 July 2023 | Final Gazette dissolved following liquidation |
15/07/2315 July 2023 | Final Gazette dissolved following liquidation |
15/04/2315 April 2023 | Return of final meeting in a creditors' voluntary winding up |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Statement of affairs |
31/10/2231 October 2022 | Appointment of a voluntary liquidator |
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 |
31/10/2231 October 2022 | Resolutions |
30/09/2230 September 2022 | Compulsory strike-off action has been suspended |
30/09/2230 September 2022 | Compulsory strike-off action has been suspended |
24/06/2124 June 2021 | Change of details for B & H Limited as a person with significant control on 2021-05-27 |
24/06/2124 June 2021 | Cessation of Paul Blake as a person with significant control on 2021-05-27 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-19 with updates |
28/05/2128 May 2021 | 29/08/20 TOTAL EXEMPTION FULL |
26/03/2126 March 2021 | COMPANY NAME CHANGED TOWER ONLINE LIMITED CERTIFICATE ISSUED ON 26/03/21 |
13/01/2113 January 2021 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEES-EDMONDSON |
13/01/2113 January 2021 | CESSATION OF MATTHEW THOMAS DAVID LEES-EDMONDSON AS A PSC |
29/09/2029 September 2020 | 29/08/19 TOTAL EXEMPTION FULL |
29/08/2029 August 2020 | Annual accounts for year ending 29 Aug 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
29/05/2029 May 2020 | PREVSHO FROM 30/08/2019 TO 29/08/2019 |
29/08/1929 August 2019 | Annual accounts for year ending 29 Aug 2019 |
11/07/1911 July 2019 | 31/08/18 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
24/05/1924 May 2019 | PREVSHO FROM 31/08/2018 TO 30/08/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
05/07/185 July 2018 | CURREXT FROM 25/06/2018 TO 31/08/2018 |
28/06/1828 June 2018 | 29/06/17 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CURRSHO FROM 26/06/2017 TO 25/06/2017 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
17/04/1817 April 2018 | COMPANY NAME CHANGED TOWER SALES AND LETTINGS LIMITED CERTIFICATE ISSUED ON 17/04/18 |
26/03/1826 March 2018 | PREVSHO FROM 27/06/2017 TO 26/06/2017 |
08/11/178 November 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LEES-EDMONDSON |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B & H LIMITED |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BLAKE |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
27/06/1727 June 2017 | CURRSHO FROM 28/06/2016 TO 27/06/2016 |
27/03/1727 March 2017 | PREVSHO FROM 29/06/2016 TO 28/06/2016 |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 29 June 2015 |
16/03/1616 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
22/07/1522 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts for year ending 29 Jun 2015 |
19/06/1419 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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