Advanced company searchLink opens in new window

BLESSINGTON LIMITED

Company number 03595873

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)
07 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
07 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 25 November 2018
12 Oct 2018 AD01 Registered office address changed from Kingwood Court 1 Hemlock Close Kingswood Surrey KT20 6QW to Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 12 October 2018
05 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 25 November 2017
05 Jul 2017 AD01 Registered office address changed from Kingwood Court 1 Hemlock Close Kingswood Surrey KT20 6QW to Kingwood Court 1 Hemlock Close Kingswood Surrey KT20 6QW on 5 July 2017
19 Dec 2016 4.68 Liquidators' statement of receipts and payments to 25 November 2016
14 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-26
14 Dec 2015 4.70 Declaration of solvency
11 Dec 2015 AD01 Registered office address changed from 39 Tamworth Road Croydon Surrey CR0 1XU to Kingwood Court 1 Hemlock Close Kingswood Surrey KT20 6QW on 11 December 2015
07 Dec 2015 600 Appointment of a voluntary liquidator
16 Nov 2015 4.70 Declaration of solvency
20 Oct 2015 TM01 Termination of appointment of Julia Anne Archer as a director on 20 October 2015
10 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 798,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 798,000
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
24 Nov 2011 AP01 Appointment of Mr James David Sumner as a director
24 Nov 2011 AP01 Appointment of Mrs Gillian Lesley Jordan as a director
28 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
31 Aug 2010 TM01 Termination of appointment of Thomas Sumner as a director