BLISS SUPPORT LTD

Register to unlock more data on OkredoRegister

BLISS SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05763691

Incorporation date

31/03/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2006)
dot icon10/11/2022
Final Gazette dissolved following liquidation
dot icon10/08/2022
Notice of final account prior to dissolution
dot icon11/05/2022
Appointment of a liquidator
dot icon22/04/2022
Notice of removal of liquidator by court
dot icon27/01/2022
Appointment of a liquidator
dot icon19/01/2022
Progress report in a winding up by the court
dot icon08/12/2021
Notice of removal of liquidator by court
dot icon13/01/2021
Progress report in a winding up by the court
dot icon23/11/2019
Progress report in a winding up by the court
dot icon25/01/2019
Progress report in a winding up by the court
dot icon05/01/2018
Registered office address changed from Penmore House Hasland Road Hasland Chesterfield Derbyshire S41 0SJ to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2018-01-05
dot icon28/12/2017
Order of court to wind up
dot icon14/09/2017
Notice of completion of voluntary arrangement
dot icon22/06/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-05-03
dot icon25/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon19/05/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/04/2016
Termination of appointment of Vanessa Lacey as a secretary on 2016-04-13
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon20/06/2015
Compulsory strike-off action has been discontinued
dot icon18/06/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon19/05/2014
Registered office address changed from 78 Elvaston Road, North Wingfield, Chesterfield S42 5HH on 2014-05-19
dot icon08/05/2014
Certificate of change of name
dot icon08/05/2014
Change of name notice
dot icon23/04/2014
Change of name notice
dot icon09/04/2014
Resolutions
dot icon09/04/2014
Statement of capital following an allotment of shares on 2013-04-01
dot icon09/04/2014
Particulars of variation of rights attached to shares
dot icon09/04/2014
Statement of company's objects
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon18/03/2014
Certificate of change of name
dot icon18/03/2014
Change of name notice
dot icon10/02/2014
Amended accounts made up to 2013-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2011
Certificate of change of name
dot icon15/04/2011
Change of name notice
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/07/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/07/2010
Director's details changed for Victoria Jane Millington on 2010-03-31
dot icon17/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2009
Secretary appointed vanessa lacey
dot icon27/04/2009
Return made up to 31/03/09; full list of members
dot icon27/04/2009
Appointment terminated director michael clarke
dot icon23/04/2009
Appointment terminated secretary michael clarke
dot icon05/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2008
Return made up to 31/03/08; full list of members
dot icon20/04/2007
Return made up to 31/03/07; full list of members
dot icon09/10/2006
New secretary appointed
dot icon25/09/2006
Secretary resigned;director resigned
dot icon25/07/2006
New director appointed
dot icon31/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Michael
Director
16/06/2006 - 03/04/2008
-
Ms Victoria Jane Millington
Director
31/03/2006 - Present
2
Marples, Trevor
Secretary
31/03/2006 - 24/06/2006
1
Clarke, Michael
Secretary
16/06/2006 - 03/04/2008
-
Lacey, Vanessa
Secretary
06/04/2008 - 13/04/2016
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLISS SUPPORT LTD

BLISS SUPPORT LTD is an(a) Dissolved company incorporated on 31/03/2006 with the registered office located at The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. 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 SUPPORT LTD?

toggle

BLISS SUPPORT LTD is currently Dissolved. It was registered on 31/03/2006 and dissolved on 10/11/2022.

Where is BLISS SUPPORT LTD located?

toggle

BLISS SUPPORT LTD is registered at The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does BLISS SUPPORT LTD do?

toggle

BLISS SUPPORT LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BLISS SUPPORT LTD?

toggle

The latest filing was on 10/11/2022: Final Gazette dissolved following liquidation.