About

Registered Number: 02309506
Date of Incorporation: 26/10/1988 (35 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2018 (5 years and 8 months ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Jacqueline Ann 01 June 2009 - 1
JENKINS, Karen Ann 27 May 2003 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 1989 Outstanding

N/A

Debenture 28 February 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.