Advanced company searchLink opens in new window

BLAYTHORNE GROUP LIMITED

Company number 06448244

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)
18 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 9 November 2023
29 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 9 November 2022
04 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 9 November 2021
30 Nov 2020 600 Appointment of a voluntary liquidator
10 Nov 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
06 Aug 2020 AM10 Administrator's progress report
08 Apr 2020 TM02 Termination of appointment of Humphries Kirk Services Limited as a secretary on 8 April 2020
21 Feb 2020 AM06 Notice of deemed approval of proposals
23 Jan 2020 AM03 Statement of administrator's proposal
30 Dec 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
05 Dec 2019 AD01 Registered office address changed from The Courtyard Granary Standard Street Crickhowell Powys NP8 1BP Wales to 5 Barnfield Crescent Exeter Devon EX1 1QT on 5 December 2019
04 Dec 2019 AM01 Appointment of an administrator
28 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
21 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
03 Jun 2019 MR01 Registration of charge 064482440022, created on 23 May 2019
07 May 2019 TM01 Termination of appointment of Adrian John King as a director on 8 April 2019
03 Apr 2019 PSC07 Cessation of Harry Russell Legge-Bourke as a person with significant control on 12 July 2018
28 Mar 2019 AA01 Previous accounting period shortened from 29 June 2018 to 28 June 2018
18 Oct 2018 AD01 Registered office address changed from Drybridge House Drybridge Park Monmouth Gwent NP25 5AS Wales to The Courtyard Granary Standard Street Crickhowell Powys NP8 1BP on 18 October 2018
27 Jul 2018 SH06 Cancellation of shares. Statement of capital on 12 July 2018
  • GBP 134.00
27 Jul 2018 SH03 Purchase of own shares.
06 Jul 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
19 Jun 2018 CH01 Director's details changed for Mr Timothy Struan William Simpson on 1 June 2016
15 May 2018 SH06 Cancellation of shares. Statement of capital on 6 December 2017
  • GBP 184