Advanced company searchLink opens in new window

BLAXMILL (EIGHTEEN) LIMITED

Company number 04958194

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 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2014 DS01 Application to strike the company off the register
28 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
09 Jul 2013 TM01 Termination of appointment of Daragh Fagan as a director
09 Jul 2013 AP01 Appointment of Mr David Martin Mitchley as a director
09 Jul 2013 AP01 Appointment of Helen Elizabeth Campbell as a director
06 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
07 Oct 2011 AP03 Appointment of Miss Carla O'hanlon as a secretary
07 Oct 2011 TM02 Termination of appointment of Elizabeth Maclean as a secretary
30 Sep 2011 CH01 Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011
26 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
12 May 2011 AP01 Appointment of Peter Thorn as a director
09 May 2011 TM01 Termination of appointment of Nicholas Harding as a director
16 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
30 Jul 2010 AA Full accounts made up to 31 December 2009
12 Dec 2009 CH01 Director's details changed for Mr Nicholas David Harding on 23 October 2009
08 Dec 2009 CH01 Director's details changed for Mr Nicholas David Harding on 23 October 2009
03 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
02 Nov 2009 AD01 Registered office address changed from the Reuters Building South Colonnade Canary Wharf London E14 5EP on 2 November 2009
02 Nov 2009 CH01 Director's details changed for Mr Nicholas David Harding on 2 November 2009
02 Nov 2009 CH01 Director's details changed for Mr Daragh Patrick Feltrim Fagan on 2 November 2009