About

Registered Number: 05404156
Date of Incorporation: 24/03/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2016 (8 years and 3 months ago)
Registered Address: Windsor House Barnett Way, Barnwood, Gloucester, GL4 3RT

 

Having been setup in 2005, Blackfords Contractors Ltd have registered office in Gloucester. Currently we aren't aware of the number of employees at the this organisation. This organisation has one director listed as Neilson, Eddie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEILSON, Eddie 24 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 December 2015
4.68 - Liquidator's statement of receipts and payments 05 November 2015
LIQ MISC OC - N/A 06 August 2015
4.40 - N/A 06 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2015
4.68 - Liquidator's statement of receipts and payments 25 September 2014
4.68 - Liquidator's statement of receipts and payments 23 September 2013
4.68 - Liquidator's statement of receipts and payments 09 October 2012
4.68 - Liquidator's statement of receipts and payments 09 September 2011
AD01 - Change of registered office address 17 August 2010
RESOLUTIONS - N/A 12 August 2010
RESOLUTIONS - N/A 12 August 2010
4.20 - N/A 12 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 24 March 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 08 April 2009
CERTNM - Change of name certificate 17 December 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
287 - Change in situation or address of Registered Office 22 September 2008
AA - Annual Accounts 12 September 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 02 June 2006
225 - Change of Accounting Reference Date 13 September 2005
395 - Particulars of a mortgage or charge 25 May 2005
287 - Change in situation or address of Registered Office 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.