BLANCHARD LIMITED

Register to unlock more data on OkredoRegister

BLANCHARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02595447

Incorporation date

25/03/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1991)
dot icon20/01/2023
Final Gazette dissolved following liquidation
dot icon21/10/2022
Return of final meeting in a members' voluntary winding up
dot icon08/02/2022
Liquidators' statement of receipts and payments to 2022-02-02
dot icon30/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-06-30
dot icon12/02/2021
Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2021-02-12
dot icon08/02/2021
Declaration of solvency
dot icon08/02/2021
Resolutions
dot icon08/02/2021
Appointment of a voluntary liquidator
dot icon06/11/2020
Previous accounting period extended from 2020-02-28 to 2020-06-30
dot icon31/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon26/03/2020
Director's details changed for Ms Diana Lesley Blanchard on 2020-03-26
dot icon26/03/2020
Change of details for Ms Diana Lesley Blanchard as a person with significant control on 2020-03-26
dot icon30/09/2019
Micro company accounts made up to 2019-02-28
dot icon01/05/2019
Registered office address changed from First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 2019-05-01
dot icon18/04/2019
Registered office address changed from The Alliance Suite 2nd Floor Ellenborough House Wellington Street Cheltenham GL50 1XZ England to First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 2019-04-18
dot icon08/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon06/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-02-28
dot icon31/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon31/03/2017
Register inspection address has been changed from 197 Slad Road Stroud Gloucestershire GL5 1RJ England to Cathanger Manor Cathanger Lane Fivehead Taunton TA3 6PS
dot icon31/03/2017
Registered office address changed from Cathanger Manor Cathanger Lane Fivehead Taunton TA3 6PS England to The Alliance Suite 2nd Floor Ellenborough House Wellington Street Cheltenham GL50 1XZ on 2017-03-31
dot icon17/11/2016
Director's details changed for Ms Diana Blanchard on 2016-11-11
dot icon17/11/2016
Registered office address changed from Lower Woodlands House 197 Slad Road Slad Valley Gloucestershire GL5 1RJ England to Cathanger Manor Cathanger Lane Fivehead Taunton TA3 6PS on 2016-11-17
dot icon07/11/2016
Micro company accounts made up to 2016-02-29
dot icon31/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon31/03/2016
Director's details changed for Ms Diana Blanchard on 2016-01-01
dot icon23/10/2015
Total exemption full accounts made up to 2015-02-28
dot icon14/10/2015
Registered office address changed from 55 Regents Park Road Primrose Hill London NW1 8XD to Lower Woodlands House 197 Slad Road Slad Valley Gloucestershire GL5 1RJ on 2015-10-14
dot icon14/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon14/04/2015
Register(s) moved to registered inspection location 197 Slad Road Stroud Gloucestershire GL5 1RJ
dot icon13/04/2015
Register inspection address has been changed to 197 Slad Road Stroud Gloucestershire GL5 1RJ
dot icon08/04/2015
Termination of appointment of Diana Mary Leslie More as a director on 2015-03-31
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon03/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2012-02-29
dot icon27/04/2012
Director's details changed for Ms Diana Blanchard on 2012-04-19
dot icon05/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon09/02/2012
Appointment of Diana Mary Leslie More as a director
dot icon18/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon11/08/2011
Termination of appointment of Gordon Newark as a secretary
dot icon01/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon27/07/2010
Total exemption full accounts made up to 2010-02-28
dot icon19/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon16/04/2010
Director's details changed for Ms Diana Blanchard on 2010-03-25
dot icon16/04/2010
Director's details changed for Ms Diana Blanchard on 2010-03-25
dot icon24/07/2009
Total exemption full accounts made up to 2009-02-28
dot icon08/05/2009
Return made up to 26/03/09; full list of members
dot icon24/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon10/04/2008
Return made up to 26/03/08; no change of members
dot icon23/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon18/04/2007
Return made up to 26/03/07; full list of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon31/03/2006
Return made up to 26/03/06; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon01/04/2005
Return made up to 26/03/05; full list of members
dot icon19/11/2004
Total exemption full accounts made up to 2004-02-29
dot icon07/06/2004
Certificate of change of name
dot icon28/05/2004
£ sr 100@1 25/03/04
dot icon11/05/2004
Return made up to 26/03/04; full list of members
dot icon06/04/2004
Resolutions
dot icon22/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon13/04/2003
Return made up to 26/03/03; full list of members
dot icon18/12/2002
Registered office changed on 18/12/02 from: 132A boundary road london NW8 0RH
dot icon18/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon03/09/2002
Director resigned
dot icon02/05/2002
Return made up to 26/03/02; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon05/07/2001
Return made up to 26/03/01; full list of members
dot icon23/01/2001
Director resigned
dot icon28/12/2000
Full accounts made up to 2000-02-28
dot icon10/04/2000
Ad 31/12/99--------- £ si 998@1
dot icon10/04/2000
Return made up to 26/03/00; full list of members
dot icon23/12/1999
Full accounts made up to 1999-02-28
dot icon29/10/1999
Registered office changed on 29/10/99 from: 45 gloucester place portman square london W1H 3PD
dot icon09/05/1999
Return made up to 26/03/99; no change of members
dot icon19/01/1999
New director appointed
dot icon19/01/1999
New director appointed
dot icon22/12/1998
Full accounts made up to 1998-02-28
dot icon08/06/1998
Return made up to 26/03/98; full list of members
dot icon14/11/1997
Full accounts made up to 1997-02-28
dot icon18/04/1997
Director resigned
dot icon18/04/1997
Secretary resigned
dot icon18/04/1997
Return made up to 26/03/97; no change of members
dot icon30/12/1996
Full accounts made up to 1996-02-28
dot icon28/11/1996
New secretary appointed
dot icon19/03/1996
Return made up to 26/03/96; no change of members
dot icon29/12/1995
Full accounts made up to 1995-02-28
dot icon21/04/1995
Return made up to 26/03/95; full list of members
dot icon05/01/1995
Full accounts made up to 1994-02-28
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Particulars of mortgage/charge
dot icon30/03/1994
Return made up to 26/03/94; no change of members
dot icon13/03/1994
Full accounts made up to 1993-02-28
dot icon13/03/1994
Full accounts made up to 1992-02-28
dot icon09/03/1994
Return made up to 26/03/93; no change of members
dot icon03/06/1992
Return made up to 26/03/92; full list of members
dot icon27/06/1991
New secretary appointed;director resigned;new director appointed
dot icon27/06/1991
Secretary resigned;new director appointed
dot icon01/05/1991
Registered office changed on 01/05/91 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon01/05/1991
Accounting reference date notified as 28/02
dot icon26/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2020
dot iconLast change occurred
29/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2020
dot iconNext account date
29/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLANCHARD LIMITED

BLANCHARD LIMITED is an(a) Dissolved company incorporated on 25/03/1991 with the registered office located at Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLANCHARD LIMITED?

toggle

BLANCHARD LIMITED is currently Dissolved. It was registered on 25/03/1991 and dissolved on 20/01/2023.

Where is BLANCHARD LIMITED located?

toggle

BLANCHARD LIMITED is registered at Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY.

What does BLANCHARD LIMITED do?

toggle

BLANCHARD LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for BLANCHARD LIMITED?

toggle

The latest filing was on 20/01/2023: Final Gazette dissolved following liquidation.