Advanced company searchLink opens in new window

BLACKFRIARS TRADEMARKS LIMITED

Company number 04976728

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 Jun 2024 AD01 Registered office address changed from C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 7 June 2024
09 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 11 June 2023
12 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 11 June 2022
18 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 11 June 2021
15 Jun 2021 AD01 Registered office address changed from Beaver House Hythe Bridge Street Oxford OX1 2EP to Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 15 June 2021
20 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 11 June 2020
03 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 11 June 2019
23 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 11 June 2018
21 Mar 2018 AD01 Registered office address changed from Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX to Beaver House Hythe Bridge Street Oxford OX1 2EP on 21 March 2018
16 Mar 2018 600 Appointment of a voluntary liquidator
13 Mar 2018 LIQ07 Removal of liquidator by creditors
22 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 11 June 2017
09 Feb 2017 AD01 Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ to Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX on 9 February 2017
12 Aug 2016 4.68 Liquidators' statement of receipts and payments to 11 June 2016
29 Jun 2015 AD01 Registered office address changed from The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Beds SG5 3PF to 1 Carnegie Road Newbury Berkshire RG14 5DJ on 29 June 2015
23 Jun 2015 4.20 Statement of affairs with form 4.19
23 Jun 2015 600 Appointment of a voluntary liquidator
23 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-12
08 Jan 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,000
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 3,000
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
20 Dec 2012 TM01 Termination of appointment of John Groom as a director
24 Oct 2012 AA01 Current accounting period extended from 30 April 2012 to 31 October 2012