Advanced company searchLink opens in new window

BLYDE MANAGEMENT SERVICES LTD

Company number 07089431

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)
11 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
18 Mar 2020 AD01 Registered office address changed from 9 Wingate Close Snodland Kent ME6 5FZ England to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 18 March 2020
17 Mar 2020 LIQ01 Declaration of solvency
17 Mar 2020 600 Appointment of a voluntary liquidator
17 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
06 Mar 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
28 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
06 Jul 2019 AA Micro company accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 November 2017
10 Mar 2018 CH01 Director's details changed for Mr William David Blyde on 10 March 2018
10 Mar 2018 CH03 Secretary's details changed for William Blyde on 10 March 2018
10 Mar 2018 EW01RSS Directors' register information at 10 March 2018 on withdrawal from the public register
10 Mar 2018 EW01 Withdrawal of the directors' register information from the public register
10 Mar 2018 AD01 Registered office address changed from 7 Conveyor Drive Halling Rochester Kent ME2 1FJ England to 9 Wingate Close Snodland Kent ME6 5FZ on 10 March 2018
13 Feb 2018 EH01 Elect to keep the directors' register information on the public register
30 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
10 Aug 2017 AA Micro company accounts made up to 30 November 2016
10 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
20 Jul 2016 AA Micro company accounts made up to 30 November 2015
18 Jul 2016 TM01 Termination of appointment of William Joseph Charles Blyde as a director on 18 July 2016
18 Jul 2016 AD01 Registered office address changed from 367 Singlewell Road Gravesend DA11 7RL to 7 Conveyor Drive Halling Rochester Kent ME2 1FJ on 18 July 2016
23 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 60