Company Information for BLANDFORDS & CO LIMITED
LAWRENCE HOUSE, 5, ST. ANDREWS HILL, NORWICH, NORFOLK, NR2 1AD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BLANDFORDS & CO LIMITED | |
Legal Registered Office | |
LAWRENCE HOUSE, 5 ST. ANDREWS HILL NORWICH NORFOLK NR2 1AD Other companies in HA1 | |
Company Number | 06274292 | |
---|---|---|
Company ID Number | 06274292 | |
Date formed | 2007-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/12/2019 | |
Account next due | 29/12/2021 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-05 19:29:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-04-12 | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-12 | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/04/22 FROM 284 Station Road Harrow Middlesex HA1 2EA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 29/06/19 TO 29/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/06/18 TO 29/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOHAIL CHAUDHRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sohail Chaudhry on 2015-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SOHAIL CHAUDHRY on 2015-06-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIL CHAUDHRY / 08/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAHIR CHAUDHRY | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM FIRST FLOOR 4-6 PETERBOROUGH ROAD HARROW MIDDX HA1 2BQ | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 116 EDGWARE WAY EDGWARE MIDDLESEX HA88JT | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-04-20 |
Resolution | 2022-04-20 |
Proposal to Strike Off | 2012-07-03 |
Proposal to Strike Off | 2010-06-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
Creditors Due After One Year | 2012-07-01 | £ 64,903 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 42,671 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLANDFORDS & CO LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 3,314 |
Current Assets | 2012-07-01 | £ 47,915 |
Debtors | 2012-07-01 | £ 44,601 |
Fixed Assets | 2012-07-01 | £ 60,915 |
Shareholder Funds | 2012-07-01 | £ 1,256 |
Tangible Fixed Assets | 2012-07-01 | £ 14,605 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as BLANDFORDS & CO LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BLANDFORDS & CO LIMITED | Event Date | 2022-04-20 |
Name of Company: BLANDFORDS & CO LIMITED Company Number: 06274292 Nature of Business: Tax Consultancy Registered office: 284 Station Road, Harrow, Middlesex, HA1 2EA Type of Liquidation: Creditors Dat… | |||
Initiating party | Event Type | Resolution | |
Defending party | BLANDFORDS & CO LIMITED | Event Date | 2022-04-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLANDFORDS & CO LIMITED | Event Date | 2012-07-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLANDFORDS & CO LIMITED | Event Date | 2010-06-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |