About

Registered Number: 05057648
Date of Incorporation: 27/02/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: 31 Washway Lane, Haresfinch, St Helens, Merseyside, WA11 9LL

 

Based in St Helens in Merseyside, It's Blitz Ltd was setup in 2004, it has a status of "Dissolved". 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
FARRALL, Joanne 01 April 2016 - 1
FARRALL, John Alfred 06 March 2004 - 1
FARRALL, Stephanie 01 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
FARRALL, Joanne 06 March 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 13 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 18 May 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 27 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 25 May 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
225 - Change of Accounting Reference Date 17 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.