Advanced company searchLink opens in new window

BLISWORTH CANAL PARTNERSHIP LTD

Company number 07176389

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
26 Apr 2020 AP01 Appointment of Ms Katherine Freeman as a director on 15 April 2020
26 Apr 2020 AP01 Appointment of Miss Shanice Curtis as a director on 15 April 2020
26 Apr 2020 AP01 Appointment of Mrs Jemma Louise Bracher as a director on 15 April 2020
04 Feb 2020 AD01 Registered office address changed from The Pyghtle Church Lane Blisworth Blisworth Northampton NN7 3BX England to 23 Connegar Leys Blisworth Northampton NN7 3DE on 4 February 2020
04 Feb 2020 TM01 Termination of appointment of Andrea Therese Holton as a director on 31 January 2020
04 Jan 2020 TM01 Termination of appointment of Duncan David Price as a director on 31 December 2019
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2019 TM01 Termination of appointment of Michael Kenneth Holton as a director on 6 December 2019
09 Sep 2019 AP01 Appointment of Mr Jack King as a director on 15 January 2018
20 Apr 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
04 Feb 2019 TM01 Termination of appointment of Colin Lloyd Neal as a director on 30 January 2019
30 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 TM02 Termination of appointment of Nicholas Giles Hobday as a secretary on 16 April 2018
19 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
25 Jan 2018 AD01 Registered office address changed from The Pyghtle Blisworth Blisworth Northampton Northamptonshire NN7 3BX United Kingdom to The Pyghtle Church Lane Blisworth Blisworth Northampton NN7 3BX on 25 January 2018
24 Jan 2018 AP01 Appointment of Mrs Andrea Therese Holton as a director on 28 November 2017
11 Jan 2018 AP01 Appointment of Mr Duncan David Price as a director on 28 November 2017
11 Jan 2018 AD01 Registered office address changed from 76 High Street Blisworth Northampton NN7 3BJ England to The Pyghtle Blisworth Blisworth Northampton Northamptonshire NN7 3BX on 11 January 2018
10 Jan 2018 AP01 Appointment of Mr Colin Lloyd Neal as a director on 28 November 2017
10 Jan 2018 AP01 Appointment of Mr Michael Kenneth Holton as a director on 28 November 2017