About

Registered Number: 04705518
Date of Incorporation: 20/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 1 month ago)
Registered Address: Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA,

 

Based in Chorley in Lancashire, Blitz Consultancy Services Ltd was setup in 2003, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Blitz Consultancy Services Ltd. There is one director listed as Cheruvathur, Princy Paul for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERUVATHUR, Princy Paul 20 March 2003 08 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 24 February 2016
AA - Annual Accounts 03 November 2015
AA01 - Change of accounting reference date 03 November 2015
AD01 - Change of registered office address 13 May 2015
RESOLUTIONS - N/A 12 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 May 2015
4.70 - N/A 12 May 2015
AR01 - Annual Return 30 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 19 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 30 June 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
AA - Annual Accounts 30 January 2007
287 - Change in situation or address of Registered Office 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 20 May 2004
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.