Advanced company searchLink opens in new window

BLACKNEST HOLDINGS LIMITED

Company number 05416228

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2015 DS01 Application to strike the company off the register
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 101
30 Aug 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 101
30 Aug 2014 AD02 Register inspection address has been changed from C/O Dawson Holdings Plc Blenheim House Blenheim Road Epsom Surrey KT19 9AP United Kingdom to Unit C4 Europa Park Radway Road Swindon SN3 4ND
05 Jun 2014 AA Full accounts made up to 31 August 2013
17 May 2013 AA Accounts for a dormant company made up to 31 August 2012
01 May 2013 TM01 Termination of appointment of Nicholas Gresham as a director
01 May 2013 TM01 Termination of appointment of Jonathan Bunting as a director
01 May 2013 TM01 Termination of appointment of Mark Cashmore as a director
01 May 2013 TM02 Termination of appointment of Stuart Marriner as a secretary
01 May 2013 AP01 Appointment of Mr Timothy Mark Wait as a director
01 May 2013 AD01 Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH United Kingdom on 1 May 2013
29 Apr 2013 CH01 Director's details changed for Mr Mark Richard Cashmore on 2 April 2013
22 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-04-22
  • GBP 101
30 Oct 2012 AD01 Registered office address changed from C/O Smiths News Plc Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom on 30 October 2012
25 May 2012 AA Accounts for a dormant company made up to 31 August 2011
17 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
16 Apr 2012 CH01 Director's details changed for Mr Jonathan Michael Bunting on 16 April 2012
04 Nov 2011 AD04 Register(s) moved to registered office address
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Aug 2011 AD01 Registered office address changed from Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 25 August 2011
25 Aug 2011 AA01 Current accounting period shortened from 30 September 2011 to 31 August 2011