About

Registered Number: 06461024
Date of Incorporation: 31/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2016 (7 years and 11 months ago)
Registered Address: BDO LLP, 3 Hardman Street, Manchester, M3 3AT

 

Established in 2007, Blend Bars Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The company does not have any directors listed in the Companies House registry.

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 03 May 2016
4.68 - Liquidator's statement of receipts and payments 03 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 February 2016
4.68 - Liquidator's statement of receipts and payments 03 February 2016
AD01 - Change of registered office address 06 January 2015
RESOLUTIONS - N/A 05 January 2015
4.20 - N/A 05 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 29 February 2012
CERTNM - Change of name certificate 19 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
TM02 - Termination of appointment of secretary 08 March 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 09 February 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
MEM/ARTS - N/A 04 June 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
CERTNM - Change of name certificate 07 March 2008
NEWINC - New incorporation documents 31 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.