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

Blicksters Limited

Documents

Total Documents48
Total Pages132

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off
8 January 2013Final Gazette dissolved via voluntary strike-off
11 October 2012Voluntary strike-off action has been suspended
11 October 2012Voluntary strike-off action has been suspended
11 September 2012First Gazette notice for voluntary strike-off
11 September 2012First Gazette notice for voluntary strike-off
3 March 2012Voluntary strike-off action has been suspended
3 March 2012Voluntary strike-off action has been suspended
14 February 2012First Gazette notice for voluntary strike-off
14 February 2012First Gazette notice for voluntary strike-off
3 February 2012Application to strike the company off the register
3 February 2012Application to strike the company off the register
15 February 2011Total exemption small company accounts made up to 31 March 2010
15 February 2011Total exemption small company accounts made up to 31 March 2010
16 April 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 2
16 April 2010Director's details changed for Andrew George Harry Spencer Blick on 31 January 2010
16 April 2010Director's details changed for Tracy Jayne Blick on 31 January 2010
16 April 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 2
16 April 2010Registered office address changed from 40 Jewry Street Winchester Hampshire SO23 8RY on 16 April 2010
16 April 2010Registered office address changed from 40 Jewry Street Winchester Hampshire SO23 8RY on 16 April 2010
16 April 2010Director's details changed for Tracy Jayne Blick on 31 January 2010
16 April 2010Director's details changed for Andrew George Harry Spencer Blick on 31 January 2010
30 September 2009Total exemption small company accounts made up to 31 March 2009
30 September 2009Total exemption small company accounts made up to 31 March 2009
9 March 2009Return made up to 31/01/09; full list of members
9 March 2009Return made up to 31/01/09; full list of members
21 October 2008Accounts for a small company made up to 31 March 2008
21 October 2008Accounts for a small company made up to 31 March 2008
15 February 2008Return made up to 31/01/08; full list of members
15 February 2008Return made up to 31/01/08; full list of members
12 October 2007Registered office changed on 12/10/07 from: 66A ringwood road walkford christchurch BH23 5RE
12 October 2007Registered office changed on 12/10/07 from: 66A ringwood road walkford christchurch BH23 5RE
12 October 2007Accounting reference date extended from 31/01/08 to 31/03/08
12 October 2007Accounting reference date extended from 31/01/08 to 31/03/08
6 September 2007Particulars of mortgage/charge
6 September 2007Particulars of mortgage/charge
28 June 2007Particulars of mortgage/charge
28 June 2007Particulars of mortgage/charge
15 February 2007Secretary resigned
15 February 2007New secretary appointed;new director appointed
15 February 2007New director appointed
15 February 2007New director appointed
15 February 2007New secretary appointed;new director appointed
15 February 2007Director resigned
15 February 2007Secretary resigned
15 February 2007Director resigned
31 January 2007Incorporation
31 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed