Advanced company searchLink opens in new window

BLACKTHORNS 24 LIMITED

Company number 05826214

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2022 DS01 Application to strike the company off the register
16 Mar 2022 CERTNM Company name changed avanti fitted kitchens (holdings) LIMITED\certificate issued on 16/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-02
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
29 Apr 2021 MR04 Satisfaction of charge 058262140002 in full
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
02 Nov 2017 AA Full accounts made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
29 Mar 2017 CH01 Director's details changed for Miss Victoria Brassington on 27 March 2017
29 Mar 2017 CH01 Director's details changed for Mr Lee Matthew Capewell on 27 March 2017
29 Mar 2017 CH01 Director's details changed for Mrs Karen Anita Turner on 27 March 2017
29 Mar 2017 AD01 Registered office address changed from 6 Church Street Kidderminster Worcestershire DY10 2AD England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 29 March 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
28 Oct 2015 AUD Auditor's resignation
12 Sep 2015 AP01 Appointment of Lee Matthew Capewell as a director on 5 September 2015
24 Jul 2015 MR01 Registration of charge 058262140003, created on 6 July 2015
16 Jul 2015 AP01 Appointment of Mrs Karen Anita Turner as a director on 6 July 2015