Advanced company searchLink opens in new window

BLOWMOCAN POLYSYSTEMS LIMITED

Company number 01377216

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2012 DS01 Application to strike the company off the register
06 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
08 Mar 2012 SH20 Statement by Directors
08 Mar 2012 SH19 Statement of capital on 8 March 2012
  • GBP 1
08 Mar 2012 CAP-SS Solvency Statement dated 29/02/12
08 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 29/02/2012
10 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
14 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
10 Jun 2011 AD01 Registered office address changed from Windlebrook House Guildford Road Bagshot Surrey GU19 5NG on 10 June 2011
27 May 2011 TM01 Termination of appointment of Leon Taviansky as a director
27 May 2011 TM01 Termination of appointment of Henry Reid as a director
27 May 2011 TM01 Termination of appointment of David Lovell as a director
27 May 2011 TM02 Termination of appointment of David Lovell as a secretary
08 Mar 2011 AP01 Appointment of Mr Alan Donald Terhoven as a director
04 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
05 Feb 2010 AA Accounts for a dormant company made up to 30 September 2009