- Company Overview for GEORGE BLADES & SONS LIMITED (01212466)
- Filing history for GEORGE BLADES & SONS LIMITED (01212466)
- People for GEORGE BLADES & SONS LIMITED (01212466)
- Charges for GEORGE BLADES & SONS LIMITED (01212466)
- Insolvency for GEORGE BLADES & SONS LIMITED (01212466)
- More for GEORGE BLADES & SONS LIMITED (01212466)
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) |
---|---|---|---|
12 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Apr 2019 | AD01 | Registered office address changed from Barleycorn House Main Street Holtby York North Yorkshire YO19 5UD to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 8 April 2019 | |
04 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2019 | LIQ01 | Declaration of solvency | |
04 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2018 | MR04 | Satisfaction of charge 22 in full | |
23 Aug 2018 | MR04 | Satisfaction of charge 26 in full | |
23 Aug 2018 | MR04 | Satisfaction of charge 23 in full | |
23 Aug 2018 | MR04 | Satisfaction of charge 27 in full | |
23 Aug 2018 | MR04 | Satisfaction of charge 31 in full | |
23 Aug 2018 | MR04 | Satisfaction of charge 28 in full | |
23 Aug 2018 | MR04 | Satisfaction of charge 30 in full | |
23 Aug 2018 | MR04 | Satisfaction of charge 29 in full | |
23 Aug 2018 | MR04 | Satisfaction of charge 16 in full | |
22 Aug 2018 | MR04 | Satisfaction of charge 012124660036 in full | |
22 Aug 2018 | MR04 | Satisfaction of charge 012124660033 in full | |
22 Aug 2018 | MR04 | Satisfaction of charge 012124660032 in full | |
22 Aug 2018 | MR04 | Satisfaction of charge 012124660034 in full | |
30 Jul 2018 | AD01 | Registered office address changed from 2 Common Road Dunnington York YO19 5NG to Barleycorn House Main Street Holtby York North Yorkshire YO19 5UD on 30 July 2018 | |
27 Jul 2018 | MR04 | Satisfaction of charge 012124660035 in full | |
30 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 May 2017 | TM01 | Termination of appointment of Paul Anthony Blades as a director on 30 April 2017 |