About

Registered Number: 09383039
Date of Incorporation: 12/01/2015 (10 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: Flat 3 5 Liberty Way, Poole, BH15 1YA,

 

Founded in 2015, B.L.I.Z.E. All Breed Rescue have registered office in Poole, it's status is listed as "Dissolved". The current directors of the business are listed as Harris, Tracy Ann, White, Tina Sally, Hunnisett, Janet Patricia, Buxton, Linda, Cambridge, Patrisha Joan, Cambridge, Vincent Paul, Gernon, Shannon Louise, Ligat-jones, Gemma Lucille, Watson, Mary-anne, Williams, Natasha Simone in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Tracy Ann 15 July 2016 - 1
WHITE, Tina Sally 15 July 2016 - 1
BUXTON, Linda 24 April 2015 09 October 2017 1
CAMBRIDGE, Patrisha Joan 22 July 2015 09 October 2017 1
CAMBRIDGE, Vincent Paul 22 July 2015 09 October 2017 1
GERNON, Shannon Louise 22 July 2015 24 June 2016 1
LIGAT-JONES, Gemma Lucille 12 January 2015 09 October 2017 1
WATSON, Mary-Anne 24 April 2015 09 October 2017 1
WILLIAMS, Natasha Simone 24 April 2015 13 July 2016 1
Secretary Name Appointed Resigned Total Appointments
HUNNISETT, Janet Patricia 12 January 2015 09 October 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 07 November 2019
AA - Annual Accounts 14 October 2019
AD01 - Change of registered office address 18 April 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 20 December 2018
PSC08 - N/A 15 October 2018
AD01 - Change of registered office address 14 October 2018
CS01 - N/A 13 January 2018
TM01 - Termination of appointment of director 13 January 2018
PSC07 - N/A 13 January 2018
AA - Annual Accounts 14 December 2017
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
AD01 - Change of registered office address 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 18 November 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
TM01 - Termination of appointment of director 26 June 2016
AR01 - Annual Return 19 March 2016
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
RESOLUTIONS - N/A 13 July 2015
CC04 - Statement of companies objects 12 June 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
NEWINC - New incorporation documents 12 January 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.