BLANDFORDS & CO LIMITED

Register to unlock more data on OkredoRegister

BLANDFORDS & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06274292

Incorporation date

08/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5, St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2007)
dot icon13/06/2025
Liquidators' statement of receipts and payments to 2025-04-12
dot icon20/06/2024
Liquidators' statement of receipts and payments to 2024-04-12
dot icon08/06/2023
Liquidators' statement of receipts and payments to 2023-04-12
dot icon20/04/2022
Registered office address changed from 284 Station Road Harrow Middlesex HA1 2EA to Lawrence House, 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2022-04-20
dot icon20/04/2022
Statement of affairs
dot icon20/04/2022
Appointment of a voluntary liquidator
dot icon20/04/2022
Resolutions
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon13/09/2021
Confirmation statement made on 2021-06-08 with updates
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon29/12/2020
Micro company accounts made up to 2019-12-29
dot icon16/07/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon27/03/2020
Previous accounting period extended from 2019-06-29 to 2019-12-29
dot icon17/10/2019
Micro company accounts made up to 2018-06-29
dot icon24/07/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon30/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon27/07/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon29/09/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/08/2017
Compulsory strike-off action has been discontinued
dot icon11/08/2017
Notification of Sohail Chaudhry as a person with significant control on 2016-04-30
dot icon11/08/2017
Confirmation statement made on 2017-06-08 with no updates
dot icon08/07/2017
Compulsory strike-off action has been suspended
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon26/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon26/07/2016
Director's details changed for Mr Sohail Chaudhry on 2015-06-01
dot icon26/07/2016
Secretary's details changed for Mr Sohail Chaudhry on 2015-06-01
dot icon01/07/2016
Compulsory strike-off action has been discontinued
dot icon30/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon17/08/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon04/07/2012
Compulsory strike-off action has been discontinued
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon30/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/09/2010
Compulsory strike-off action has been discontinued
dot icon16/09/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/09/2010
Director's details changed for Mr Sohail Chaudhry on 2010-06-08
dot icon15/09/2010
Termination of appointment of Sahir Chaudhry as a secretary
dot icon02/09/2010
Compulsory strike-off action has been suspended
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon21/08/2009
Return made up to 08/06/09; full list of members
dot icon21/08/2009
Registered office changed on 21/08/2009 from first floor 4-6 peterborough road harrow middx HA1 2BQ
dot icon09/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/10/2008
Return made up to 08/06/08; full list of members
dot icon24/10/2007
Registered office changed on 24/10/07 from: 116 edgware way edgware middlesex HA88JT
dot icon12/09/2007
New secretary appointed
dot icon18/07/2007
Resolutions
dot icon08/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2019
dot iconNext confirmation date
08/06/2022
dot iconLast change occurred
29/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/12/2019
dot iconNext account date
29/12/2020
dot iconNext due on
29/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaudhry, Sohail
Director
08/06/2007 - Present
6

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLANDFORDS & CO LIMITED

BLANDFORDS & CO LIMITED is an(a) Liquidation company incorporated on 08/06/2007 with the registered office located at Lawrence House, 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLANDFORDS & CO LIMITED?

toggle

BLANDFORDS & CO LIMITED is currently Liquidation. It was registered on 08/06/2007 .

Where is BLANDFORDS & CO LIMITED located?

toggle

BLANDFORDS & CO LIMITED is registered at Lawrence House, 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does BLANDFORDS & CO LIMITED do?

toggle

BLANDFORDS & CO LIMITED operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

What is the latest filing for BLANDFORDS & CO LIMITED?

toggle

The latest filing was on 13/06/2025: Liquidators' statement of receipts and payments to 2025-04-12.