Advanced company searchLink opens in new window

BLACKGLADE LIMITED

Company number 07744462

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 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 May 2021 LIQ03 Liquidators' statement of receipts and payments to 15 March 2021
19 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 15 March 2020
18 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 15 March 2019
04 Mar 2019 LIQ10 Removal of liquidator by court order
15 Jan 2019 600 Appointment of a voluntary liquidator
29 May 2018 LIQ03 Liquidators' statement of receipts and payments to 15 March 2018
19 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
30 May 2017 4.68 Liquidators' statement of receipts and payments to 15 March 2017
02 Sep 2016 AD01 Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 2 September 2016
30 Mar 2016 AD01 Registered office address changed from 82 st. John Street London EC1M 4JN to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 30 March 2016
29 Mar 2016 4.70 Declaration of solvency
29 Mar 2016 600 Appointment of a voluntary liquidator
29 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
29 Dec 2015 CERTNM Company name changed bm advisory (south) LIMITED\certificate issued on 29/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
28 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Apr 2014 CH01 Director's details changed for Mr Paul Kerr Ashton on 9 April 2014
05 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2013 AA01 Previous accounting period shortened from 31 August 2014 to 31 August 2013
23 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Oct 2013 AA01 Current accounting period extended from 31 March 2014 to 31 August 2014