Advanced company searchLink opens in new window

BLECKMANN (HOLDING) U.K. LIMITED

Company number 03487882

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)
27 May 2012 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2012 4.68 Liquidators' statement of receipts and payments to 17 February 2012
28 Feb 2012 4.71 Return of final meeting in a members' voluntary winding up
27 Feb 2012 4.68 Liquidators' statement of receipts and payments to 17 February 2012
27 Feb 2012 4.71 Return of final meeting in a members' voluntary winding up
02 Nov 2011 4.70 Declaration of solvency
02 Nov 2011 600 Appointment of a voluntary liquidator
02 Nov 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-20
06 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Jun 2011 SH01 Statement of capital following an allotment of shares on 9 June 2011
  • GBP 5,218,105
27 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ That the authorised share capital clause of the company be and hereby is removed/the company 2998105 ordinary shares of £1 each in the share capital be allotted as full paid 09/06/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2011 AP01 Appointment of Mr Alistair Daniel John Cochrane as a director
29 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
22 Jul 2010 AA Full accounts made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
26 Nov 2009 TM01 Termination of appointment of Crispin Stephenson as a director
07 Jul 2009 AA Accounts made up to 31 December 2008
07 Apr 2009 288a Director appointed mrs mary frances o'rourke
07 Apr 2009 288a Secretary appointed mrs mary frances o'rourke
07 Apr 2009 288b Appointment Terminated Director gerard ginty
07 Apr 2009 288b Appointment Terminated Secretary gerard ginty
08 Jan 2009 363a Return made up to 15/12/08; full list of members
08 Jan 2009 353 Location of register of members
08 Jan 2009 288c Director's Change of Particulars / crispin stephenson / 12/12/2008 / HouseName/Number was: , now: holmcroft; Street was: 2 the gables porters mill lane, now: 65 east road; Area was: ladywood, now: wymeswold; Post Town was: droitwich, now: loughborough; Region was: worcestershire, now: leicestershire; Post Code was: WR9 0AL, now: LE12 6ST
30 Sep 2008 288c Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury