Advanced company searchLink opens in new window

BLYTH PROPERTIES (NO. 1) LIMITED

Company number 05360232

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)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
31 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2011 DS01 Application to strike the company off the register
22 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
10 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
05 Aug 2010 CH01 Director's details changed for Denise Price on 27 July 2010
05 Aug 2010 CH01 Director's details changed for Mr Charles Price on 27 July 2010
05 Aug 2010 CH01 Director's details changed for Kevin Fawcett on 27 July 2010
05 Aug 2010 CH03 Secretary's details changed for Mr Paul Clarke on 27 July 2010
05 Aug 2010 CH01 Director's details changed for Mr Paul Clarke on 27 July 2010
22 Jul 2010 AD01 Registered office address changed from 48 George Street London W1U 7DY on 22 July 2010
11 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
02 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
26 Feb 2009 363a Return made up to 10/02/09; full list of members
29 Jan 2009 AA Full accounts made up to 31 March 2008
20 Feb 2008 363a Return made up to 10/02/08; full list of members
12 Nov 2007 AA Full accounts made up to 31 March 2007
04 Apr 2007 403a Declaration of satisfaction of mortgage/charge
19 Feb 2007 363a Return made up to 10/02/07; full list of members
22 Nov 2006 288c Director's particulars changed
22 Nov 2006 288c Director's particulars changed
22 Nov 2006 288c Director's particulars changed
21 Nov 2006 288c Secretary's particulars changed;director's particulars changed