Advanced company searchLink opens in new window

BLACKMORE BUSINESS AND TECHNOLOGY PARK LIMITED

Company number 05271261

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)
16 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2014 2.24B Administrator's progress report to 21 December 2013
16 Jan 2014 2.35B Notice of move from Administration to Dissolution on 21 December 2013
05 Jul 2013 2.24B Administrator's progress report to 10 June 2013
28 Jun 2013 2.24B Administrator's progress report to 10 June 2013
28 Jun 2013 2.31B Notice of extension of period of Administration
25 Jan 2013 2.24B Administrator's progress report to 21 December 2012
31 Aug 2012 F2.18 Notice of deemed approval of proposals
16 Aug 2012 2.17B Statement of administrator's proposal
04 Jul 2012 AD01 Registered office address changed from Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY England on 4 July 2012
03 Jul 2012 2.12B Appointment of an administrator
09 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 2
01 Nov 2011 TM01 Termination of appointment of Jayprakash Vallabh as a director on 19 October 2011
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
03 May 2011 AA Accounts for a small company made up to 31 October 2009
11 Jan 2011 AR01 Annual return made up to 27 October 2010 with full list of shareholders
10 Jun 2010 TM01 Termination of appointment of Timothy Edwards as a director
23 Mar 2010 AD01 Registered office address changed from The Old Treasury, 7 Kings Road Portsmouth Hampshire PO5 4DJ on 23 March 2010
02 Feb 2010 AR01 Annual return made up to 27 October 2009 with full list of shareholders
15 Sep 2009 AA Accounts for a small company made up to 31 October 2008
21 May 2009 AA Accounts for a small company made up to 31 October 2007
28 Oct 2008 363a Return made up to 27/10/08; full list of members
21 Aug 2008 395 Particulars of a mortgage or charge / charge no: 5