Advanced company searchLink opens in new window

BLACKSTONE DISTRIBUTION LIMITED

Company number 09531013

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)
23 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2023 AD01 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN to C/O Xeinadin Corprate Recovery 100 Barbirolli Square Manchester M2 3BD on 27 July 2023
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 15 December 2022
04 Jan 2022 LIQ02 Statement of affairs
31 Dec 2021 AD01 Registered office address changed from Unit K2 Philips Road Blackburn BB1 5PF England to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 31 December 2021
31 Dec 2021 600 Appointment of a voluntary liquidator
31 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-16
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2021 DS01 Application to strike the company off the register
29 May 2020 AAMD Amended total exemption full accounts made up to 30 April 2018
19 May 2020 AAMD Amended total exemption full accounts made up to 30 April 2017
22 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
15 Jul 2019 AD01 Registered office address changed from C/O Trinity the Old Custom Houser 1 Church Street Stourbridge DY8 1LT United Kingdom to Unit K2 Philips Road Blackburn BB1 5PF on 15 July 2019
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
29 May 2019 AA Accounts for a dormant company made up to 30 April 2018
29 May 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2019 PSC01 Notification of Sohail Goder as a person with significant control on 6 April 2016
01 May 2019 PSC07 Cessation of Tokeer Akhtar as a person with significant control on 30 April 2016
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2018 TM01 Termination of appointment of Tokeer Akhtar as a director on 3 December 2018
03 Dec 2018 AP01 Appointment of Mr Sohail Goder as a director on 1 December 2018