Advanced company searchLink opens in new window

BLUNHAM ADHESIVES LIMITED

Company number 07419843

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2018 DS01 Application to strike the company off the register
07 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
24 Aug 2017 AA Micro company accounts made up to 31 December 2016
03 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
05 Apr 2016 AA Micro company accounts made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
09 Mar 2015 AA Micro company accounts made up to 31 December 2014
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
13 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
03 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Mar 2014 AD01 Registered office address changed from Unit 5 Maressa House Icknield Way Letchworth Hertfordshire SG6 1EX on 5 March 2014
31 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
08 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 26 October 2011 with full list of shareholders
14 Feb 2012 TM02 Termination of appointment of Brian Peter Nicoll as a secretary
22 Nov 2011 AD01 Registered office address changed from , Pirton House Priors Hill, Pirton, Hitchin, Herts, SG5 3QA, England on 22 November 2011
22 Nov 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
27 Jan 2011 MG01 Duplicate mortgage certificatecharge no:1
27 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
26 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted