Advanced company searchLink opens in new window

BLAKEFELL LIMITED

Company number 13769667

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)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2022 AD01 Registered office address changed from Unit 4 Eden Street Coventry CV6 5HE England to 29 Church Road Bolton BL1 6HE on 14 April 2022
14 Apr 2022 AP01 Appointment of Mr Rajinder Singh Chahal as a director on 12 April 2022
14 Apr 2022 PSC01 Notification of Rajinder Singh Chahal as a person with significant control on 12 April 2022
14 Apr 2022 TM01 Termination of appointment of Samantha Griffiths as a director on 12 April 2022
14 Apr 2022 PSC07 Cessation of Samantha Griffiths as a person with significant control on 11 April 2022
07 Feb 2022 AD01 Registered office address changed from 46 Nottingham Road Eastwood Nottingham NG16 3NQ England to Unit 4 Eden Street Coventry CV6 5HE on 7 February 2022
07 Feb 2022 AP01 Notice of removal of a director
07 Feb 2022 PSC01 Notification of Samantha Griffiths as a person with significant control on 4 February 2022
07 Feb 2022 TM01 Termination of appointment of Richard John Ayres as a director on 4 February 2022
07 Feb 2022 PSC07 Cessation of Richard John Ayres as a person with significant control on 4 February 2022
20 Dec 2021 PSC07 Cessation of Keaton Davies as a person with significant control on 16 December 2021
20 Dec 2021 TM01 Termination of appointment of Keaton Davies as a director on 16 December 2021
20 Dec 2021 PSC01 Notification of Richard John Ayres as a person with significant control on 16 December 2021
17 Dec 2021 AP01 Appointment of Mr Richard John Ayres as a director on 16 December 2021
17 Dec 2021 AD01 Registered office address changed from 107 Nearmoor Road Birmingham B34 7QF England to 46 Nottingham Road Eastwood Nottingham NG16 3NQ on 17 December 2021
16 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
16 Dec 2021 PSC01 Notification of Keaton Davies as a person with significant control on 14 December 2021
16 Dec 2021 AP01 Appointment of Mr Keaton Davies as a director on 14 December 2021
16 Dec 2021 TM01 Termination of appointment of Ceri John as a director on 14 December 2021
16 Dec 2021 PSC07 Cessation of Ceri John as a person with significant control on 14 December 2021
16 Dec 2021 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 107 Nearmoor Road Birmingham B34 7QF on 16 December 2021
29 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-29
  • GBP 2