Advanced company searchLink opens in new window

BLINK HR LIMITED

Company number 06393285

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2022 DS01 Application to strike the company off the register
08 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
11 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
12 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
11 May 2020 AA Total exemption full accounts made up to 31 August 2019
11 Jan 2020 MR04 Satisfaction of charge 1 in full
23 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-11
23 Oct 2019 CONNOT Change of name notice
14 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
29 Oct 2018 SH03 Purchase of own shares.
15 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
15 Oct 2018 SH06 Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 20
10 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
09 Oct 2018 AD01 Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 6 the Retreat Romiley Stockport Cheshire SK6 3LF on 9 October 2018
05 Oct 2018 PSC01 Notification of Deborah Jane Cox as a person with significant control on 31 August 2018
05 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 5 October 2018
04 Oct 2018 TM01 Termination of appointment of Nigel David Bennett as a director on 31 August 2018
04 Oct 2018 TM01 Termination of appointment of Valerie Susan Wain as a director on 31 August 2018
04 Oct 2018 TM01 Termination of appointment of Elizabeth Chiva as a director on 31 August 2018
27 Sep 2018 AP01 Appointment of Mr Russell Philip Cox as a director on 27 September 2018
06 Sep 2018 AA01 Previous accounting period extended from 30 April 2018 to 31 August 2018
05 Jul 2018 TM02 Termination of appointment of Lyndsey Hayes as a secretary on 4 July 2018