Advanced company searchLink opens in new window

BLUNT PROMOTIONS LIMITED

Company number 06354294

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)
19 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2015 AD01 Registered office address changed from Flat 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX to 21 Helyar Road Bournemouth BH8 0LX on 11 June 2015
11 Jun 2015 TM01 Termination of appointment of Lee Andrew Moss as a director on 10 June 2015
28 Oct 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
28 Oct 2014 TM02 Termination of appointment of Martin Clayton Adams as a secretary on 28 August 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
30 Oct 2013 AD01 Registered office address changed from 17 Tadden Walk Broadstone Dorset BH18 9NU United Kingdom on 30 October 2013
30 Oct 2013 AP01 Appointment of Mr Anthony Morrison as a director
30 Oct 2013 CH03 Secretary's details changed for Mr Martin Clayton Adams on 21 January 2013
30 Oct 2013 TM01 Termination of appointment of Matthew Small as a director
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Nov 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
03 Sep 2010 CH01 Director's details changed for Mr Lee Andrew Moss on 1 January 2010
03 Sep 2010 CH01 Director's details changed for Matthew Leigh Small on 1 January 2010
12 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
11 Sep 2009 363a Return made up to 28/08/09; full list of members
11 Sep 2009 288c Director's change of particulars / lee moss / 01/01/2009
24 Aug 2009 287 Registered office changed on 24/08/2009 from 21 kestrel drive, mudeford christchurch dorset BH23 4DE
24 Aug 2009 225 Accounting reference date extended from 31/08/2009 to 30/09/2009