Blackburn Motor Bodies LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2022)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-08-31 | |
Employees | £5 | 0% |
Total assets | £39,244 | 0% |
BLACKBURN MOTOR BODIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 13566803 |
Universal Entity Code | 4889-8490-0703-9766 |
Record last updated | Tuesday, August 17, 2021 8:53:58 AM UTC |
Official Address | 23 Bolton Street Chorley South East There are 824 companies registered at this street |
Postal Code | PR73AA |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 16, 2021 | Two appointments: 2 men | |
Registry | Aug 16, 2021 | Appointment of a man as Director | |
Registry | Jan 21, 2012 | Second notification of strike-off action in london gazette | |
Registry | Oct 21, 2011 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jan 7, 2011 | Change of registered office address | |
Registry | Jan 7, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jan 7, 2011 | Statement of company's affairs | |
Registry | Jan 7, 2011 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Aug 19, 2010 | Compulsory strike off suspended | |
Registry | Jul 27, 2010 | First notification of strike-off action in london gazette | |
Financials | Feb 5, 2010 | Annual accounts | |
Registry | May 29, 2009 | Particulars of a mortgage or charge | |
Registry | Mar 31, 2009 | Annual return | |
Registry | Feb 6, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Feb 6, 2009 | Annual accounts | |
Registry | Apr 29, 2008 | Annual return | |
Financials | Mar 29, 2008 | Annual accounts | |
Registry | May 14, 2007 | Annual return | |
Financials | Oct 11, 2006 | Annual accounts | |
Registry | May 3, 2006 | Annual return | |
Financials | Jan 10, 2006 | Annual accounts | |
Registry | Apr 19, 2005 | Annual return | |
Registry | Oct 21, 2004 | Appointment of a director | |
Registry | Oct 21, 2004 | Appointment of a director 5089... | |
Registry | Apr 2, 2004 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Apr 2, 2004 | Resignation of a director | |
Registry | Apr 2, 2004 | Resignation of a secretary | |
Registry | Mar 30, 2004 | Four appointments: 2 companies and 2 men | |