BLEVINS FRANKS HOLDINGS LIMITED, London Gazette, 10 February 2014
Appointment of Liquidators, London Gazette, 10 February 2014
BLEVINS FRANKS HOLDINGS LIMITED, London Gazette, 10 February 2014
BLEVINS FRANKS HOLDINGS LIMITED (Company Number 01796211) Registered office: Gable House, 239 Regents Park Road, London N3 3LF Principal trad..., London Gazette, 7 April 2015
register id: Z8322609
26-36 OLD STREET, BARBICAN HOUSE, LONDON, EC1V 9QQ, United Kingdom
Filing Date | Title | Description | ||
---|---|---|---|---|
2015-08-27 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2015-05-27 | Filing dated 27 May 2015 | Return of final meeting in a members' voluntary winding up | details | |
2015-04-17 | Filing dated 17 April 2015 | Liquidators statement of receipts and payments to 2015-02-03 | details | |
2014-02-10 | Change of registered office address | Registered office address changed from 28 St James's Square London SW1Y 4JH on 2014-02-10 | details | |
2014-02-07 | Filing dated 7 February 2014 | Resolutions | details | |
2014-02-07 | Filing dated 7 February 2014 | Declaration of solvency | details | |
2014-02-07 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2013-12-04 | Annual Return | Annual return made up to 2013-11-08 with full list of shareholders | details | |
2013-06-21 | Annual Accounts | Total exemption full accounts made up to 2012-10-31 | details | |
2013-04-30 | Filing dated 30 April 2013 | Satisfaction of charge 1 in full | details | |
2013-02-06 | Change of director's details | Director's details changed for John Robert Simmonds on 2012-12-21 | details | |
2013-02-06 | Change of director's details | Director's details changed for John Kyle Stone on 2012-12-22 | details | |
2012-11-13 | Annual Return | Annual return made up to 2012-11-08 with full list of shareholders | details | |
2012-11-12 | Change of registered office address | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 2012-11-12 | details | |
2012-07-03 | Annual Accounts | Total exemption full accounts made up to 2011-10-31 | details | |
2012-04-16 | Appointment of director | Appointment of John Robert Simmonds as a director | details | |
2012-04-16 | Termination of appointment of director | Termination of appointment of David Franks as a director | details | |
2012-04-16 | Termination of appointment of director | Termination of appointment of William Blevins as a director | details | |
2012-04-16 | Appointment of director | Appointment of John Kyle Stone as a director | details | |
2012-04-16 | Termination of appointment of secretary | Termination of appointment of David Franks as a secretary | details |
Date | Publication | Notice | Classification | ||
---|---|---|---|---|---|
2015-04-07 | The Gazette (United Kingdom) | BLEVINS FRANKS HOLDINGS LIMITED (Company Number 01796211) Registered office: ... | details | ||
2014-02-10 | The Gazette (United Kingdom) | Notice: 1991981 (Issue: 60776) Date: 10 February 2014 Issue Number: 60776 Pag... | details | ||
2014-02-10 | The Gazette (United Kingdom) | Notice: 1991982 (Issue: 60776) Date: 10 February 2014 Issue Number: 60776 Pag... | details | ||
2014-02-10 | The Gazette (United Kingdom) | Notice: 1991980 (Issue: 60776) Date: 10 February 2014 Issue Number: 60776 Pag... | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
70.10 | Activities of head offices | UK SIC Classification 2007 | details |