Blazefield Investments Ltd was founded on 26 October 1988 with its registered office in York, it has a status of "Dissolved". The companies directors are listed as James, Jacqueline Ann, Jenkins, Karen Ann at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Jacqueline Ann | 01 June 2009 | - | 1 |
JENKINS, Karen Ann | 27 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 August 2018 | |
LIQ14 - N/A | 23 May 2018 | |
LIQ03 - N/A | 17 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 30 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 09 October 2015 | |
AD01 - Change of registered office address | 04 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 06 November 2014 | |
F10.2 - N/A | 28 August 2013 | |
RESOLUTIONS - N/A | 09 August 2013 | |
RESOLUTIONS - N/A | 09 August 2013 | |
4.20 - N/A | 09 August 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 August 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
RESOLUTIONS - N/A | 08 June 2010 | |
SH08 - Notice of name or other designation of class of shares | 08 June 2010 | |
AA01 - Change of accounting reference date | 28 November 2009 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 25 June 2009 | |
288a - Notice of appointment of directors or secretaries | 23 June 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 21 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363s - Annual Return | 03 August 2007 | |
CERTNM - Change of name certificate | 10 July 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 02 August 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 13 July 2004 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 02 June 2003 | |
288b - Notice of resignation of directors or secretaries | 02 June 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 21 July 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 23 July 2001 | |
CERTNM - Change of name certificate | 12 April 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
288b - Notice of resignation of directors or secretaries | 07 March 2001 | |
AA - Annual Accounts | 12 October 2000 | |
363s - Annual Return | 25 July 2000 | |
AA - Annual Accounts | 19 October 1999 | |
363s - Annual Return | 05 August 1999 | |
AA - Annual Accounts | 24 September 1998 | |
363s - Annual Return | 21 July 1998 | |
AA - Annual Accounts | 17 October 1997 | |
363s - Annual Return | 28 August 1997 | |
AA - Annual Accounts | 31 October 1996 | |
363s - Annual Return | 03 September 1996 | |
AA - Annual Accounts | 25 October 1995 | |
363s - Annual Return | 20 July 1995 | |
AA - Annual Accounts | 27 October 1994 | |
363s - Annual Return | 02 August 1994 | |
AA - Annual Accounts | 09 November 1993 | |
363s - Annual Return | 22 July 1993 | |
CERTNM - Change of name certificate | 29 March 1993 | |
AA - Annual Accounts | 25 November 1992 | |
363s - Annual Return | 22 July 1992 | |
AA - Annual Accounts | 07 November 1991 | |
363a - Annual Return | 10 October 1991 | |
AA - Annual Accounts | 07 May 1991 | |
363 - Annual Return | 10 September 1990 | |
395 - Particulars of a mortgage or charge | 28 March 1989 | |
395 - Particulars of a mortgage or charge | 28 March 1989 | |
RESOLUTIONS - N/A | 17 March 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 March 1989 | |
123 - Notice of increase in nominal capital | 17 March 1989 | |
287 - Change in situation or address of Registered Office | 14 March 1989 | |
395 - Particulars of a mortgage or charge | 07 March 1989 | |
395 - Particulars of a mortgage or charge | 07 March 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 February 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 February 1989 | |
MEM/ARTS - N/A | 13 December 1988 | |
CERTNM - Change of name certificate | 05 December 1988 | |
RESOLUTIONS - N/A | 30 November 1988 | |
288 - N/A | 30 November 1988 | |
288 - N/A | 30 November 1988 | |
287 - Change in situation or address of Registered Office | 30 November 1988 | |
NEWINC - New incorporation documents | 26 October 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 March 1989 | Outstanding |
N/A |
Debenture | 28 February 1989 | Outstanding |
N/A |