Advanced company searchLink opens in new window

BLUSH CANDLES LIMITED

Company number 11163830

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2022 DS01 Application to strike the company off the register
04 May 2022 AA Accounts for a dormant company made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
24 Apr 2021 AA Micro company accounts made up to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with updates
26 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-25
09 Sep 2020 AA Micro company accounts made up to 31 January 2020
27 Mar 2020 PSC04 Change of details for Mrs Sophia Louise Searle as a person with significant control on 27 March 2020
27 Mar 2020 CH01 Director's details changed for Mrs Sophia Louise Searle on 27 March 2020
19 Mar 2020 CH01 Director's details changed for Mrs Sophia Louise Searle on 19 March 2020
19 Mar 2020 CH01 Director's details changed for Mrs Sophia Louise Searle on 19 March 2020
19 Mar 2020 PSC04 Change of details for Mrs Sophia Louise Searle as a person with significant control on 19 March 2020
19 Mar 2020 AD01 Registered office address changed from 50 Green Lane Seagrave Loughborough Leicestershire LE12 7LU England to Henshall House Manor Fields Quarry Lane Derbyshire DE12 7FF on 19 March 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
15 Jan 2020 AD01 Registered office address changed from Bawdon Cottage Farm Charley Road Nanpantan Loughborough LE12 9XJ United Kingdom to 50 Green Lane Seagrave Loughborough Leicestershire LE12 7LU on 15 January 2020
15 Jan 2020 PSC04 Change of details for Mrs Sophia Louise Searle as a person with significant control on 15 January 2020
15 Jan 2020 CH01 Director's details changed for Mrs Sophia Louise Searle on 15 January 2020
14 Jan 2020 PSC04 Change of details for Mrs Sophia Louise Searle as a person with significant control on 17 June 2019
14 Jan 2020 CH01 Director's details changed for Mrs Sophia Louise Searle on 17 June 2019
17 Oct 2019 AA Micro company accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
29 Jan 2019 PSC04 Change of details for Miss Sophia Louise Blakey as a person with significant control on 21 December 2018
29 Jan 2019 CH01 Director's details changed for Miss Sophia Louise Blakey on 21 December 2018