BLISS APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

BLISS APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06770994

Incorporation date

11/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2008)
dot icon12/05/2025
Liquidators' statement of receipts and payments to 2025-03-20
dot icon14/01/2025
Registered office address changed from Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX to 10 st. Helens Road Swansea SA1 4AW on 2025-01-14
dot icon21/04/2024
Liquidators' statement of receipts and payments to 2024-03-20
dot icon22/06/2023
Registered office address changed from Unit 2, Chiltern Road Business Park Chiltern Road Prestbury Cheltenham Gloucestershire GL52 5JS England to Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX on 2023-06-22
dot icon05/04/2023
Resolutions
dot icon04/04/2023
Statement of affairs
dot icon31/03/2023
Appointment of a voluntary liquidator
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon07/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon07/07/2022
Confirmation statement made on 2021-12-11 with updates
dot icon28/06/2022
Confirmation statement made on 2020-12-11 with updates
dot icon19/05/2022
Cancellation of shares. Statement of capital on 2021-12-31
dot icon19/05/2022
Cancellation of shares. Statement of capital on 2020-12-31
dot icon19/05/2022
Cancellation of shares. Statement of capital on 2020-09-30
dot icon19/05/2022
Cancellation of shares. Statement of capital on 2020-12-31
dot icon19/05/2022
Purchase of own shares.
dot icon19/05/2022
Purchase of own shares.
dot icon19/05/2022
Purchase of own shares.
dot icon19/05/2022
Purchase of own shares.
dot icon19/05/2022
Purchase of own shares.
dot icon19/05/2022
Purchase of own shares.
dot icon19/05/2022
Purchase of own shares.
dot icon18/05/2022
Statement of capital on 2020-01-29
dot icon22/04/2022
Director's details changed for Mr Philip Geoffrey Harward on 2022-04-21
dot icon21/04/2022
Registered office address changed from Unit 3 Chiltern Road Business Park Prestbury Cheltenham Gloucestershire GL52 5JS to Unit 2, Chiltern Road Business Park Chiltern Road Prestbury Cheltenham Gloucestershire GL52 5JS on 2022-04-21
dot icon17/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Cancellation of shares. Statement of capital on 2020-07-15
dot icon04/03/2021
Purchase of own shares.
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Termination of appointment of Paula Elizabeth Harward as a secretary on 2020-01-31
dot icon31/01/2020
Termination of appointment of Paula Elizabeth Harward as a director on 2020-01-31
dot icon13/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon14/12/2017
Change of details for Mr Philip Geoffrey Harward as a person with significant control on 2017-02-28
dot icon14/12/2017
Cessation of Paula Elizabeth Harward as a person with significant control on 2017-02-28
dot icon13/12/2017
Change of details for Mr Philip Geoffrey Harward as a person with significant control on 2017-01-09
dot icon13/12/2017
Change of details for Mrs Paula Elizabeth Harward as a person with significant control on 2017-01-09
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Director's details changed for Mr Philip Geoffrey Harward on 2017-01-09
dot icon08/03/2017
Director's details changed for Mrs Paula Elizabeth Harward on 2017-01-09
dot icon22/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon28/02/2012
Registered office address changed from , Rightside Trinity Lane, Cheltenham, Gloucestershire, GL52 2NT, United Kingdom on 2012-02-28
dot icon28/02/2012
Register inspection address has been changed from 35 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom
dot icon27/02/2012
Register(s) moved to registered inspection location
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/01/2012
Director's details changed for Ms Paula Elizabeth Harward on 2011-09-05
dot icon23/12/2011
Secretary's details changed for Ms Paula Elizabeth Burden on 2011-09-05
dot icon22/12/2011
Director's details changed for Ms Paula Elizabeth Burden on 2011-09-05
dot icon22/12/2011
Director's details changed for Mr Philip Geoffrey Harward on 2011-09-05
dot icon22/12/2011
Director's details changed for Ms Paula Elizabeth Burden on 2011-09-05
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon11/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon04/01/2010
Register inspection address has been changed
dot icon27/05/2009
Memorandum and Articles of Association
dot icon20/05/2009
Certificate of change of name
dot icon09/01/2009
Registered office changed on 09/01/2009 from, 35 rodney road, cheltenham, gloucestershire, GL50 1HX, uk
dot icon11/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
06/09/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harward, Philip Geoffrey
Director
11/12/2008 - Present
12
Harward, Paula Elizabeth
Director
11/12/2008 - 31/01/2020
2
Burden, Paula Elizabeth
Secretary
11/12/2008 - 31/01/2020
1

Persons with Significant Control

2
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
Dissolved

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 BLISS APARTMENTS LIMITED

BLISS APARTMENTS LIMITED is an(a) Liquidation company incorporated on 11/12/2008 with the registered office located at 10 St. Helens Road, Swansea SA1 4AW. 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 BLISS APARTMENTS LIMITED?

toggle

BLISS APARTMENTS LIMITED is currently Liquidation. It was registered on 11/12/2008 .

Where is BLISS APARTMENTS LIMITED located?

toggle

BLISS APARTMENTS LIMITED is registered at 10 St. Helens Road, Swansea SA1 4AW.

What does BLISS APARTMENTS LIMITED do?

toggle

BLISS APARTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLISS APARTMENTS LIMITED?

toggle

The latest filing was on 12/05/2025: Liquidators' statement of receipts and payments to 2025-03-20.