About

Registered Number: 05683065
Date of Incorporation: 21/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2014 (10 years and 5 months ago)
Registered Address: Hartwell House 55-61 Victoria Street, Bristol, Avon, BS1 6AD

 

Blaina Developments Ltd was founded on 21 January 2006. The organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 21 August 2014
4.68 - Liquidator's statement of receipts and payments 25 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2012
4.40 - N/A 07 November 2012
4.68 - Liquidator's statement of receipts and payments 12 June 2012
2.24B - N/A 07 April 2011
2.34B - N/A 07 April 2011
2.16B - N/A 15 December 2010
2.24B - N/A 08 November 2010
F2.18 - N/A 21 June 2010
2.17B - N/A 08 June 2010
2.12B - N/A 20 April 2010
AD01 - Change of registered office address 16 April 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 25 February 2008
363a - Annual Return 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
287 - Change in situation or address of Registered Office 21 May 2007
363s - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
RESOLUTIONS - N/A 17 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
123 - Notice of increase in nominal capital 28 November 2006
395 - Particulars of a mortgage or charge 13 September 2006
395 - Particulars of a mortgage or charge 13 September 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
NEWINC - New incorporation documents 21 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 2006 Outstanding

N/A

Debenture 01 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.