Advanced company searchLink opens in new window

BLAKE CONSTRUCTION LIMITED

Company number SC333317

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2017 DS01 Application to strike the company off the register
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Jan 2017 CS01 Confirmation statement made on 2 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 6
20 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Dec 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
20 Nov 2012 TM01 Termination of appointment of Christopher Blake as a director
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
26 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Feb 2010 AR01 Annual return made up to 2 November 2009 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Christopher Michael Blake on 1 October 2009
18 Feb 2010 CH01 Director's details changed for Michael Francis Blake on 1 October 2009
18 Feb 2010 CH01 Director's details changed for Crawford Balloch on 1 October 2009
18 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 6
18 Feb 2010 AD01 Registered office address changed from 9 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire, ML4 3LW on 18 February 2010