Advanced company searchLink opens in new window

BLANCCO FINANCE LTD

Company number 08974802

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)
17 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2019 CH04 Secretary's details changed for Lorraine Young Company Secretaries Limited on 19 February 2019
11 Feb 2019 AD01 Registered office address changed from Unit 6B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR United Kingdom to C/O Bulley Davey 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 11 February 2019
09 Feb 2019 LIQ01 Declaration of solvency
09 Feb 2019 600 Appointment of a voluntary liquidator
09 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-17
05 Feb 2019 PSC05 Change of details for Blancco (Software) Services Limited as a person with significant control on 31 January 2019
31 Jan 2019 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Unit 6B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 31 January 2019
14 Sep 2018 SH19 Statement of capital on 14 September 2018
  • GBP 1
14 Sep 2018 SH20 Statement by Directors
14 Sep 2018 CAP-SS Solvency Statement dated 06/09/18
14 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 06/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
06 Aug 2018 AP01 Appointment of Mr Adam Paul Moloney as a director on 23 July 2018
06 Aug 2018 TM01 Termination of appointment of Simon Edward Herrick as a director on 23 July 2018
16 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
06 Apr 2018 AA Full accounts made up to 30 June 2017
04 Apr 2018 TM01 Termination of appointment of Matias-Leandro Iglesias Toye as a director on 26 March 2018
01 Mar 2018 MR05 Part of the property or undertaking has been released from charge 089748020002
10 Apr 2017 AA Full accounts made up to 30 June 2016
05 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
27 Mar 2017 TM01 Termination of appointment of Keith Butcher as a director on 13 March 2017
27 Mar 2017 AP01 Appointment of Matias-Leandro Iglesias Toye as a director on 13 March 2017
27 Mar 2017 AP01 Appointment of Mr Simon Edward Herrick as a director on 13 March 2017
22 Dec 2016 CH04 Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016