Advanced company searchLink opens in new window

BLYDENSTEIN NOMINEES,LIMITED

Company number 00242345

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
13 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jul 2019 LIQ01 Declaration of solvency
16 Jul 2019 600 Appointment of a voluntary liquidator
16 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-25
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Aug 2018 PSC02 Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 6 April 2016
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
17 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
20 Jul 2017 PSC02 Notification of Rbs Aa Holdings (Uk) Limiteed as a person with significant control on 6 April 2016
24 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
01 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
20 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Feb 2015 TM01 Termination of appointment of Simon John Mould as a director on 30 January 2015
18 Feb 2015 AP01 Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015
24 Sep 2014 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014
01 Sep 2014 TM02 Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014
01 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
14 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
17 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012