DONNA BLINMAN LIMITED

28 Weald Hall Lane 28 Weald Hall Lane, Epping, CM16 6NB, England
StatusDISSOLVED
Company No.06724896
CategoryPrivate Limited Company
Incorporated15 Oct 2008
Age15 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 9 months, 13 days

SUMMARY

DONNA BLINMAN LIMITED is an dissolved private limited company with number 06724896. It was incorporated 15 years, 8 months, 28 days ago, on 15 October 2008 and it was dissolved 3 years, 9 months, 13 days ago, on 29 September 2020. The company address is 28 Weald Hall Lane 28 Weald Hall Lane, Epping, CM16 6NB, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

Old address: Hill Barn Rectory Lane Woodham Mortimer Maldon CM9 6SW England

New address: 28 Weald Hall Lane Thornwood Epping CM16 6NB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-22

Old address: 11-13 Hockerill Street Bishop's Stortford Hertfordshire CM23 2DH

New address: Hill Barn Rectory Lane Woodham Mortimer Maldon CM9 6SW

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-18

Officer name: Donna Blinman

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-15

Old address: Eldo House Kempson Way Bury St. Edmunds Suffolk IP32 7AR England

New address: 11-13 Hockerill Street Bishop's Stortford Hertfordshire CM23 2DH

Documents

View document PDF

Second filing of form with form type

Date: 21 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Sharman

Termination date: 2014-12-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Sharman

Termination date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-04

Old address: 5 Desnage Lodge Cottages Higham Bury St. Edmunds Suffolk IP28 6NU

New address: Eldo House Kempson Way Bury St. Edmunds Suffolk IP32 7AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-15

Old address: the Smithy the Street Brent Eleigh Sudbury Suffolk CO10 9NS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed donna blinman equine rehabilitation LTD\certificate issued on 20/09/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Certificate change of name company

Date: 22 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scientia bloodstock LIMITED\certificate issued on 22/05/12

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-31

Old address: 72 Highwood Road Gazley Newmarket Suffolk CB8 8RJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-14

Old address: 3 the Old Mill Marriotts Walk Stowmarket Suffolk IP14 1AF England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 07 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-07

Officer name: Patrick Sharman

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2010

Action Date: 07 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-07

Officer name: Donna Blinman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Patrick Sharman

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Donna Blinman

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-19

Old address: South Lodge Trigon Wareham Dorset BH20 7PB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Donna Blinman

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-27

Officer name: Patrick Sharman

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Patrick Sharman

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / donna blinman / 28/10/2008

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 30/10/2008 from 107 cowley road mortlake london SW14 8QD

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / patrick sharman / 28/10/2008

Documents

View document PDF

Incorporation company

Date: 15 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEYFORD LIMITED

THE COACH HOUSE LEIGH FARM,TAUNTON,TA3 7SY

Number:04082189
Status:ACTIVE
Category:Private Limited Company

AUCTION SYSTEMS LTD.

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09965143
Status:ACTIVE
Category:Private Limited Company

BROKER OPERATORS LTD

20 HENWOOD ROAD,WOLVERHAMPTON,WV6 8PG

Number:11765275
Status:ACTIVE
Category:Private Limited Company

FORJOBS ONLINE RECRUITMENT LIMITED

3 CAERLEON TERRACE,ABBEY WOOD,SE2 9EG

Number:08386748
Status:ACTIVE
Category:Private Limited Company

GREEN EYES SOLUTIONS LTD

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:08088117
Status:LIQUIDATION
Category:Private Limited Company

HEAVEN SCENT CLEANING (UK) LIMITED

WILKIN ROYD MILL,BRIGHOUSE,HD6 1PN

Number:07369630
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source