Advanced company searchLink opens in new window

BLUNTS SOLICITORS LTD

Company number 09093612

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)
31 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 2 July 2023
27 Sep 2022 AD01 Registered office address changed from St Helens House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 27 September 2022
05 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 2 July 2022
07 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 2 July 2021
24 Aug 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Aug 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-03
24 Jul 2020 600 Appointment of a voluntary liquidator
23 Jul 2020 AD01 Registered office address changed from 2-6 King Edward Street King Edward Street Macclesfield Cheshire SK10 1AB England to St Helens House King Street Derby DE1 3EE on 23 July 2020
21 Jul 2020 LIQ02 Statement of affairs
15 Jul 2020 SH08 Change of share class name or designation
08 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
28 Aug 2018 TM01 Termination of appointment of Kayley Wilson as a director on 28 August 2018
28 Aug 2018 TM01 Termination of appointment of Teresa Ann Skinner as a director on 28 August 2018
03 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
27 Jun 2017 PSC01 Notification of John Burke as a person with significant control on 20 June 2016
17 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
25 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 350,001
24 Mar 2016 AP01 Appointment of Miss Kayley Wilson as a director on 23 March 2016
28 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
01 Oct 2015 AD01 Registered office address changed from 2 King Edward Street Macclesfield Cheshire SK10 1AB to 2-6 King Edward Street King Edward Street Macclesfield Cheshire SK10 1AB on 1 October 2015