CONTROLLED BLASTING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONTROLLED BLASTING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08268383

Incorporation date

25/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2012)
dot icon24/10/2021
Final Gazette dissolved following liquidation
dot icon24/07/2021
Return of final meeting in a creditors' voluntary winding up
dot icon17/12/2020
Liquidators' statement of receipts and payments to 2020-11-09
dot icon15/07/2020
Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2020-07-15
dot icon20/12/2019
Liquidators' statement of receipts and payments to 2019-11-09
dot icon15/01/2019
Liquidators' statement of receipts and payments to 2018-11-09
dot icon06/12/2017
Registered office address changed from 1 st James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ to 1 st James Gate Newcastle upon Tyne NE1 4AD on 2017-12-06
dot icon03/12/2017
Statement of affairs
dot icon03/12/2017
Appointment of a voluntary liquidator
dot icon03/12/2017
Resolutions
dot icon12/09/2017
Termination of appointment of Stephen John Brace as a director on 2017-09-11
dot icon09/06/2017
Micro company accounts made up to 2016-12-31
dot icon20/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon07/04/2017
Resolutions
dot icon22/02/2017
Confirmation statement made on 2016-10-25 with updates
dot icon30/12/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon19/12/2016
Cancellation of shares. Statement of capital on 2016-10-11
dot icon15/12/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon30/11/2016
Resolutions
dot icon30/11/2016
Purchase of own shares.
dot icon02/08/2016
Registration of charge 082683830002, created on 2016-07-26
dot icon11/07/2016
Appointment of Mr Steve Brace as a director on 2016-05-11
dot icon11/07/2016
Termination of appointment of Jonathan Morley as a director on 2016-07-08
dot icon11/07/2016
Termination of appointment of Brian Harvey Jackson as a director on 2016-07-08
dot icon06/06/2016
Statement of capital following an allotment of shares on 2016-02-04
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Termination of appointment of David Arthur Proctor as a director on 2016-05-11
dot icon27/04/2016
Termination of appointment of Stephen Christopher Young as a director on 2016-04-27
dot icon14/03/2016
Appointment of Brian Harvey Jackson as a director on 2016-02-04
dot icon14/03/2016
Appointment of Jonathan Morley as a director on 2016-02-04
dot icon14/03/2016
Change of share class name or designation
dot icon14/03/2016
Resolutions
dot icon04/01/2016
Annual return made up to 2015-10-25 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Cancellation of shares. Statement of capital on 2014-11-19
dot icon28/11/2014
Resolutions
dot icon28/11/2014
Statement of capital following an allotment of shares on 2014-11-19
dot icon28/11/2014
Purchase of own shares.
dot icon25/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon25/11/2014
Appointment of Mr Stephen Christopher Young as a director on 2014-08-30
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/01/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-08-13
dot icon22/04/2013
Appointment of Steven Sayers as a director
dot icon19/04/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon07/02/2013
Appointment of Steven Sayers as a director
dot icon21/01/2013
Statement of capital following an allotment of shares on 2013-01-09
dot icon21/01/2013
Change of share class name or designation
dot icon21/01/2013
Sub-division of shares on 2013-01-09
dot icon21/01/2013
Resolutions
dot icon21/01/2013
Statement of capital following an allotment of shares on 2013-01-08
dot icon21/01/2013
Resolutions
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon10/01/2013
Appointment of Roland Hillary Tate as a director
dot icon04/12/2012
Certificate of change of name
dot icon04/12/2012
Change of name notice
dot icon25/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brace, Stephen John
Director
11/05/2016 - 11/09/2017
1
Morley, Jonathan
Director
04/02/2016 - 08/07/2016
34
Tate, Roland Hillary
Director
09/01/2013 - Present
12
Young, Stephen Christopher
Director
30/08/2014 - 27/04/2016
3
Proctor, David Arthur
Director
25/10/2012 - 11/05/2016
8

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 CONTROLLED BLASTING SOLUTIONS LIMITED

CONTROLLED BLASTING SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 25/10/2012 with the registered office located at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 2 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 CONTROLLED BLASTING SOLUTIONS LIMITED?

toggle

CONTROLLED BLASTING SOLUTIONS LIMITED is currently Dissolved. It was registered on 25/10/2012 and dissolved on 24/10/2021.

Where is CONTROLLED BLASTING SOLUTIONS LIMITED located?

toggle

CONTROLLED BLASTING SOLUTIONS LIMITED is registered at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does CONTROLLED BLASTING SOLUTIONS LIMITED do?

toggle

CONTROLLED BLASTING SOLUTIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CONTROLLED BLASTING SOLUTIONS LIMITED?

toggle

The latest filing was on 24/10/2021: Final Gazette dissolved following liquidation.