Advanced company searchLink opens in new window

BLIXBOROUGH INDUSTRIES LIMITED

Company number 07103302

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2018 DS01 Application to strike the company off the register
05 Dec 2018 TM01 Termination of appointment of Naiman Consulting Ag as a director on 30 November 2018
11 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jun 2018 AD01 Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018
18 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Aug 2017 AP02 Appointment of Naiman Consulting Ag as a director on 8 August 2017
08 Aug 2017 TM01 Termination of appointment of Naiman Consulting Ag as a director on 8 August 2017
21 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
01 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
16 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
13 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
01 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Jul 2012 AD01 Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 10 July 2012
16 Jan 2012 AP01 Appointment of Mrs Julija Kurka as a director
16 Jan 2012 TM01 Termination of appointment of Peter Wright as a director
14 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
03 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010