Advanced company searchLink opens in new window

BLACKMORE BOND PLC

Company number 10273135

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)
29 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 21 April 2023
14 Dec 2022 TM01 Termination of appointment of Patrick Michael Mccreesh as a director on 12 December 2022
23 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 21 April 2022
04 May 2022 TM01 Termination of appointment of Phillip Andrew Nunn as a director on 22 March 2022
24 May 2021 COM3 Continuation of creditors committee
12 May 2021 600 Appointment of a voluntary liquidator
22 Apr 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
20 Apr 2021 MR04 Satisfaction of charge 102731350004 in full
20 Apr 2021 MR04 Satisfaction of charge 102731350003 in full
04 Dec 2020 AM10 Administrator's progress report
22 Jul 2020 COM1 Establishment of creditors or liquidation committee
17 Jul 2020 AM02 Statement of affairs with form AM02SOC
10 Jul 2020 AM07 Result of meeting of creditors
25 Jun 2020 AM02 Statement of affairs with form AM02SOA
18 Jun 2020 AM03 Statement of administrator's proposal
11 May 2020 AD01 Registered office address changed from 53 King Street Manchester Greater Manchester M2 4LQ United Kingdom to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 11 May 2020
07 May 2020 AM01 Appointment of an administrator
20 Dec 2019 TM02 Termination of appointment of Claire Malley as a secretary on 18 December 2019
20 Dec 2019 AP03 Appointment of Mr Patrick Mccreesh as a secretary on 18 December 2019
27 Nov 2019 TM01 Termination of appointment of Kenneth Reginald West as a director on 1 September 2019
03 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
30 Sep 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
27 Jun 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
02 May 2019 PSC05 Change of details for Blackmore Group Ltd as a person with significant control on 1 May 2017
01 May 2019 AD01 Registered office address changed from Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to 53 King Street Manchester Greater Manchester M2 4LQ on 1 May 2019