Advanced company searchLink opens in new window

BLAIR & CRAMER LIMITED

Company number 03006355

Filter by category

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)
19 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2023 LIQ03 Liquidators' statement of receipts and payments to 1 March 2023
03 May 2022 LIQ03 Liquidators' statement of receipts and payments to 1 March 2022
01 Sep 2021 LIQ MISC RES Resolution INSOLVENCY:Liquidator's responsibilities.
12 Apr 2021 LIQ01 Declaration of solvency
25 Mar 2021 AD01 Registered office address changed from The Piggery Vexour Farm Hampkins Hill Road Chiddingtsone Kent TN8 7BB United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 25 March 2021
25 Mar 2021 600 Appointment of a voluntary liquidator
25 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-02
13 Mar 2021 MR04 Satisfaction of charge 4 in full
13 Mar 2021 MR04 Satisfaction of charge 1 in full
21 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
08 Jul 2019 PSC07 Cessation of Thomas William Francis Cramer Jnr as a person with significant control on 27 March 2019
08 Jul 2019 PSC01 Notification of Sara Jane Donaldson as a person with significant control on 27 March 2019
01 Jun 2019 MR04 Satisfaction of charge 5 in full
01 Jun 2019 MR04 Satisfaction of charge 3 in full
01 Jun 2019 MR04 Satisfaction of charge 2 in full
20 Feb 2019 CS01 Confirmation statement made on 5 January 2019 with updates
19 Feb 2019 PSC04 Change of details for Mr Thomas William Francis Cramer Jnr as a person with significant control on 2 January 2019
18 Feb 2019 PSC07 Cessation of Martin Alan Ellis as a person with significant control on 2 January 2019
04 Feb 2019 SH06 Cancellation of shares. Statement of capital on 2 January 2019
  • GBP 200
22 Jan 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Jan 2019 SH03 Purchase of own shares.
20 Nov 2018 AD01 Registered office address changed from Three Gates Stables Speedgate Hill, Fawkham Longfield Kent DA3 8NJ to The Piggery Vexour Farm Hampkins Hill Road Chiddingtsone Kent TN8 7BB on 20 November 2018