Advanced company searchLink opens in new window

BLACKSMITH LANE MANAGEMENT LIMITED

Company number 03604714

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)
22 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2013 AA Accounts for a dormant company made up to 31 July 2012
25 Jun 2013 DS01 Application to strike the company off the register
02 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
17 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Final dividend 10/08/2011
16 Aug 2011 AA Total exemption small company accounts made up to 31 July 2011
11 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
04 Aug 2011 SH19 Statement of capital on 4 August 2011
  • GBP 2
04 Aug 2011 CAP-SS Solvency Statement dated 25/07/11
04 Aug 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem 25/07/2011
04 Aug 2011 SH20 Statement by Directors
02 Oct 2010 AA Total exemption full accounts made up to 31 July 2010
04 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
29 Jul 2010 AA01 Current accounting period shortened from 31 December 2010 to 31 July 2010
21 Nov 2009 CH01 Director's details changed for Mr Michael Robert Haywood on 20 November 2009
30 Sep 2009 288c Director's Change of Particulars / anthony scutt / 24/02/2009 / HouseName/Number was: , now: rhyd y galad; Street was: rhyd y galed, now: penal; Area was: penal, now: ; Country was: , now: wales
29 Jul 2009 363a Return made up to 27/07/09; full list of members
19 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
02 Mar 2009 288c Director's Change of Particulars / anthony scutt / 24/02/2008 / Street was: samwati 11-12 plas panteidal, now: rhyd y galed; Area was: abertafol, now: penal; Post Town was: aberdyfi, now: machynlleth; Region was: gwynedd, now: powys; Post Code was: LL35 0RF, now: SY20 9DU
07 Aug 2008 363a Return made up to 27/07/08; full list of members
25 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
08 Apr 2008 363a Return made up to 27/07/07; full list of members
14 Mar 2008 288c Director's Change of Particulars / anthony scutt / 01/08/2006 / HouseName/Number was: , now: samwatti; Street was: wightwick mill bridgnorth road, now: plas panteidal; Post Town was: wolverhampton, now: aberdovey; Region was: west midlands, now: gwynedd; Post Code was: WV6 8BD, now: LL35 0RF