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

Blaze Fire (UK) Ltd

Documents

Total Documents50
Total Pages258

Filing History

23 November 2012Final Gazette dissolved following liquidation
23 November 2012Final Gazette dissolved following liquidation
23 November 2012Final Gazette dissolved via compulsory strike-off
23 August 2012Notice of move from Administration to Dissolution on 16 August 2012
23 August 2012Notice of move from Administration to Dissolution
29 March 2012Administrator's progress report to 21 February 2012
29 March 2012Administrator's progress report to 21 February 2012
17 February 2012Notice of extension of period of Administration
17 February 2012Result of meeting of creditors
17 February 2012Result of meeting of creditors
17 February 2012Notice of extension of period of Administration
23 September 2011Administrator's progress report to 21 August 2011
23 September 2011Administrator's progress report to 21 August 2011
28 April 2011Statement of administrator's proposal
28 April 2011Statement of administrator's proposal
16 March 2011Appointment of an administrator
16 March 2011Appointment of an administrator
19 January 2011Termination of appointment of Brian Lovegrove as a secretary
19 January 2011Termination of appointment of Brian Lovegrove as a secretary
28 October 2010Company name changed go 2 blazes LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
16 September 2010Change of name notice
16 September 2010Change of name notice
14 September 2010Director's details changed for John Charles Adams on 1 January 2010
14 September 2010Director's details changed for Sandra Diane Adams on 1 January 2010
14 September 2010Director's details changed for John Charles Adams on 1 January 2010
14 September 2010Director's details changed for Sandra Diane Adams on 1 January 2010
14 September 2010Director's details changed for Sandra Diane Adams on 1 January 2010
14 September 2010Director's details changed for John Charles Adams on 1 January 2010
14 September 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1,000
14 September 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1,000
14 September 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1,000
12 August 2010Registered office address changed from Unit 22, Whitewalls Industrial Park, Easton Grey Malmesbury Wiltshire SN16 0RD on 12 August 2010
12 August 2010Registered office address changed from Unit 22, Whitewalls Industrial Park, Easton Grey Malmesbury Wiltshire SN16 0rd on 12 August 2010
23 June 2010Compulsory strike-off action has been discontinued
23 June 2010Compulsory strike-off action has been discontinued
22 June 2010Accounts for a dormant company made up to 31 May 2009
22 June 2010Accounts for a dormant company made up to 31 May 2009
1 June 2010First Gazette notice for compulsory strike-off
1 June 2010First Gazette notice for compulsory strike-off
8 May 2009Return made up to 08/05/09; full list of members
8 May 2009Return made up to 08/05/09; full list of members
21 March 2009Accounts for a dormant company made up to 31 May 2008
21 March 2009Accounts made up to 31 May 2008
20 August 2008Return made up to 08/05/08; full list of members
20 August 2008Secretary's change of particulars / brian lovegrove / 20/08/2008
20 August 2008Secretary's Change of Particulars / brian lovegrove / 20/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 99; Street was: 36 oxford terrace, now: the causeway; Area was: london road, now: quedgeley; Post Code was: GL1 3NT, now: GL2 4LD; Country was: , now: united kingdom
20 August 2008Return made up to 08/05/08; full list of members
8 May 2007Incorporation
8 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing