About

Registered Number: 04140815
Date of Incorporation: 15/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: 3 Wolborough Gate, Newton Abbot, Devon, TQ12 1RA,

 

Blb Ltd was registered on 15 January 2001 and has its registered office in Newton Abbot in Devon, it has a status of "Dissolved". There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROE, Alison Helen 15 January 2001 29 January 2002 1
BROE, John Gerard 18 April 2001 04 June 2004 1
Secretary Name Appointed Resigned Total Appointments
ENTICKMAP, Paul Douglas 15 January 2001 18 April 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 28 February 2017
TM02 - Termination of appointment of secretary 10 February 2017
AA01 - Change of accounting reference date 23 January 2017
DISS40 - Notice of striking-off action discontinued 07 May 2016
AA - Annual Accounts 05 May 2016
AD01 - Change of registered office address 11 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AD01 - Change of registered office address 18 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 19 January 2015
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 05 February 2014
DISS40 - Notice of striking-off action discontinued 22 May 2013
AR01 - Annual Return 21 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 19 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
AA - Annual Accounts 01 March 2011
AA - Annual Accounts 01 July 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AR01 - Annual Return 05 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 01 April 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 03 March 2006
363s - Annual Return 16 February 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 01 March 2005
288a - Notice of appointment of directors or secretaries 05 October 2004
287 - Change in situation or address of Registered Office 27 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 10 October 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
363s - Annual Return 06 February 2002
225 - Change of Accounting Reference Date 01 November 2001
395 - Particulars of a mortgage or charge 26 September 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.