Advanced company searchLink opens in new window

BLAKESPARK LIMITED

Company number 04793197

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2010 DS01 Application to strike the company off the register
14 Sep 2010 AP01 Appointment of Margaret Lynda Hodskins as a director
14 Sep 2010 TM01 Termination of appointment of David King as a director
10 Jun 2009 363a Return made up to 10/06/09; full list of members
26 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
27 Nov 2008 288c Director's Change of Particulars / david king / 06/11/2008 /
26 Nov 2008 288c Director's Change of Particulars / david king / 06/11/2008 / HouseName/Number was: , now: 6; Street was: 42 london road, now: northcroft road; Post Town was: bagshot, now: englefield green; Post Code was: GU19 5HL, now: TW20 0DU
11 Jun 2008 363a Return made up to 10/06/08; full list of members
27 May 2008 AA Total exemption small company accounts made up to 30 September 2007
22 Nov 2007 288c Director's particulars changed
14 Jun 2007 363a Return made up to 10/06/07; full list of members
23 Mar 2007 AA Total exemption small company accounts made up to 30 September 2006
09 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
12 Jun 2006 363a Return made up to 10/06/06; full list of members
25 Jan 2006 288c Director's particulars changed
09 Jul 2005 363a Return made up to 10/06/05; full list of members
04 Jul 2005 353 Location of register of members
05 Jan 2005 225 Accounting reference date extended from 30/06/05 to 30/09/05
05 Jan 2005 AA Accounts made up to 30 June 2004
10 Jun 2004 363s Return made up to 10/06/04; full list of members
28 May 2004 395 Particulars of mortgage/charge
18 May 2004 288a New director appointed
20 Jan 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association