Download leads from Nexok and grow your business. Find out more

Blakes Autobody Shop Limited

Documents

Total Documents94
Total Pages306

Filing History

3 May 2016Final Gazette dissolved via voluntary strike-off
3 May 2016Final Gazette dissolved via voluntary strike-off
27 May 2015Voluntary strike-off action has been suspended
27 May 2015Voluntary strike-off action has been suspended
24 March 2015First Gazette notice for voluntary strike-off
24 March 2015First Gazette notice for voluntary strike-off
16 March 2015Application to strike the company off the register
16 March 2015Application to strike the company off the register
10 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 95
10 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 95
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
5 January 2013Total exemption small company accounts made up to 31 March 2012
5 January 2013Total exemption small company accounts made up to 31 March 2012
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
21 December 2011Total exemption small company accounts made up to 31 March 2011
21 December 2011Total exemption small company accounts made up to 31 March 2011
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders
14 December 2010Total exemption small company accounts made up to 31 March 2010
14 December 2010Total exemption small company accounts made up to 31 March 2010
11 May 2010Annual return made up to 18 March 2010 with a full list of shareholders
11 May 2010Annual return made up to 18 March 2010 with a full list of shareholders
11 May 2010Director's details changed for William Henley Blake on 18 March 2010
11 May 2010Director's details changed for William Henley Blake on 18 March 2010
25 September 2009Total exemption small company accounts made up to 31 March 2009
25 September 2009Total exemption small company accounts made up to 31 March 2009
15 April 2009Return made up to 18/03/09; full list of members
15 April 2009Return made up to 18/03/09; full list of members
20 January 2009Total exemption small company accounts made up to 31 March 2008
20 January 2009Total exemption small company accounts made up to 31 March 2008
11 April 2008Particulars of a mortgage or charge / charge no: 1
11 April 2008Particulars of a mortgage or charge / charge no: 1
10 April 2008Return made up to 18/03/08; full list of members
10 April 2008Return made up to 18/03/08; full list of members
14 January 2008Total exemption small company accounts made up to 31 March 2007
14 January 2008Total exemption small company accounts made up to 31 March 2007
10 April 2007Registered office changed on 10/04/07 from: piper house 4 dukes court bognor road chichester west sussex PO19 8FX
10 April 2007Registered office changed on 10/04/07 from: piper house 4 dukes court bognor road chichester west sussex PO19 8FX
10 April 2007Return made up to 18/03/07; full list of members
10 April 2007Return made up to 18/03/07; full list of members
11 January 2007Total exemption small company accounts made up to 31 March 2006
11 January 2007Total exemption small company accounts made up to 31 March 2006
6 January 2007Ad 14/12/06--------- £ si 35@1=35 £ ic 100/135
6 January 2007Ad 14/12/06--------- £ si 35@1=35 £ ic 100/135
6 April 2006Director's particulars changed
6 April 2006Return made up to 18/03/06; full list of members
6 April 2006Director's particulars changed
6 April 2006Return made up to 18/03/06; full list of members
14 February 2006Total exemption small company accounts made up to 31 March 2005
14 February 2006Total exemption small company accounts made up to 31 March 2005
2 June 2005Return made up to 18/03/05; full list of members
2 June 2005Return made up to 18/03/05; full list of members
6 April 2005Registered office changed on 06/04/05 from: station house north street havant hampshire PO9 1QU
6 April 2005Registered office changed on 06/04/05 from: station house north street havant hampshire PO9 1QU
31 March 2005Ad 17/12/03--------- £ si 99@1
31 March 2005Ad 17/12/03--------- £ si 99@1
3 February 2005Accounts for a dormant company made up to 31 March 2004
3 February 2005Accounts for a dormant company made up to 31 March 2004
9 July 2004Director resigned
9 July 2004Director resigned
16 April 2004Return made up to 18/03/04; change of members
16 April 2004Return made up to 18/03/04; change of members
15 April 2004Director resigned
15 April 2004Director resigned
15 March 2004New director appointed
15 March 2004New director appointed
15 March 2004New director appointed
15 March 2004New director appointed
26 January 2004Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100
26 January 2004Registered office changed on 26/01/04 from: landseer house cow lane siddlesham west sussex PO20 7LN
26 January 2004Registered office changed on 26/01/04 from: landseer house cow lane siddlesham west sussex PO20 7LN
26 January 2004Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100
12 December 2003Accounts for a dormant company made up to 31 March 2003
12 December 2003Accounts for a dormant company made up to 31 March 2003
27 November 2003Company name changed pond-easy LIMITED\certificate issued on 27/11/03
27 November 2003Company name changed pond-easy LIMITED\certificate issued on 27/11/03
16 May 2003Return made up to 18/03/03; full list of members
16 May 2003Return made up to 18/03/03; full list of members
10 May 2002New secretary appointed
10 May 2002New director appointed
10 May 2002New director appointed
10 May 2002Secretary resigned;director resigned
10 May 2002Registered office changed on 10/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 May 2002Director resigned
10 May 2002Secretary resigned;director resigned
10 May 2002Registered office changed on 10/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 May 2002New secretary appointed
10 May 2002Director resigned
18 March 2002Incorporation
18 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing