JOHN BLEE (TOOLS) LIMITED

01891395
P.O. BOX 14, 65 CHARTWELL DRIVE WIGSTON LEICESTER LEICESTERSHIRE LE18 1AT

Documents

Documents
Date Category Description Pages
22 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2019 accounts Amended Accounts 3 Buy now
16 Sep 2019 accounts Annual Accounts 1 Buy now
06 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
24 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jun 2019 officers Appointment of corporate secretary (Corporation Service Company (Uk) Limited) 2 Buy now
29 Jun 2019 officers Termination of appointment of secretary (Horace Vincent Draa Iii) 1 Buy now
27 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 1 Buy now
18 Sep 2018 officers Appointment of director (Mr. Neil Lawrence Jowsey) 2 Buy now
11 Sep 2018 officers Termination of appointment of director (Ronald Ernst Baarslag) 1 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 officers Appointment of director (Mr Ronald Ernst Baarslag) 2 Buy now
17 Oct 2017 officers Termination of appointment of director (Michael Kerins) 1 Buy now
26 Sep 2017 accounts Annual Accounts 1 Buy now
09 Aug 2017 officers Appointment of director (Mr. Horace Vincent Draa Iii) 2 Buy now
08 Aug 2017 officers Termination of appointment of secretary (Paul Joseph Stanukinas) 1 Buy now
08 Aug 2017 officers Appointment of secretary (Mr. Horace Vincent Draa Iii) 2 Buy now
08 Aug 2017 officers Termination of appointment of director (Paul Joseph Stanukinas) 1 Buy now
06 Jan 2017 officers Appointment of secretary (Mr. Paul Joseph Stanukinas) 2 Buy now
06 Jan 2017 officers Termination of appointment of secretary (Timothy Ladbrooke) 1 Buy now
06 Jan 2017 officers Termination of appointment of director (David Lee Rawlinson Ii) 1 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 auditors Auditors Resignation Company 1 Buy now
04 Aug 2016 auditors Auditors Resignation Company 1 Buy now
02 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Mar 2016 officers Appointment of director (Mr David Lee Rawlinson Ii) 2 Buy now
09 Mar 2016 officers Appointment of director (Mr Paul Joseph Stanukinas) 2 Buy now
25 Jan 2016 accounts Annual Accounts 1 Buy now
22 Oct 2015 annual-return Annual Return 4 Buy now
02 Sep 2015 officers Termination of appointment of director (Michael Gregory) 1 Buy now
26 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2015 accounts Annual Accounts 1 Buy now
22 Oct 2014 annual-return Annual Return 5 Buy now
18 Feb 2014 accounts Annual Accounts 1 Buy now
23 Oct 2013 annual-return Annual Return 5 Buy now
14 Jan 2013 accounts Annual Accounts 1 Buy now
22 Oct 2012 annual-return Annual Return 5 Buy now
02 Jan 2012 accounts Annual Accounts 1 Buy now
24 Oct 2011 annual-return Annual Return 5 Buy now
17 Mar 2011 accounts Annual Accounts 14 Buy now
31 Dec 2010 officers Termination of appointment of director (Peter Curtis) 1 Buy now
22 Oct 2010 annual-return Annual Return 6 Buy now
02 Jun 2010 accounts Annual Accounts 16 Buy now
23 Oct 2009 annual-return Annual Return 5 Buy now
23 Oct 2009 officers Change of particulars for director (Peter Eric Curtis) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Mr Michael Gregory) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Michael Kerins) 2 Buy now
25 Jun 2009 accounts Annual Accounts 15 Buy now
22 Oct 2008 annual-return Return made up to 22/10/08; full list of members 4 Buy now
15 Jul 2008 insolvency Liquidation Voluntary Arrangement Completion 6 Buy now
27 Jun 2008 accounts Annual Accounts 16 Buy now
22 Oct 2007 annual-return Return made up to 22/10/07; full list of members 2 Buy now
09 Oct 2007 miscellaneous Miscellaneous 5 Buy now
13 Aug 2007 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
09 Jul 2007 accounts Annual Accounts 14 Buy now
26 Oct 2006 annual-return Return made up to 22/10/06; full list of members 2 Buy now
15 Sep 2006 miscellaneous Miscellaneous 4 Buy now
07 Aug 2006 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
05 Jul 2006 accounts Annual Accounts 6 Buy now
14 Mar 2006 address Registered office changed on 14/03/06 from: unit 1 middleway industrial estate, moseley road highgate birmingham B12 0EA 1 Buy now
14 Mar 2006 officers New director appointed 1 Buy now
14 Mar 2006 officers Director resigned 1 Buy now
14 Mar 2006 officers New director appointed 1 Buy now
23 Jan 2006 annual-return Return made up to 22/10/05; full list of members 2 Buy now
06 Sep 2005 miscellaneous Miscellaneous 5 Buy now
25 Aug 2005 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
08 Jul 2005 accounts Accounting reference date extended from 30/06/05 to 31/08/05 1 Buy now
26 Jan 2005 accounts Amended Accounts 5 Buy now
06 Dec 2004 accounts Annual Accounts 5 Buy now
22 Nov 2004 annual-return Return made up to 22/10/04; full list of members 6 Buy now
22 Nov 2004 officers New director appointed 2 Buy now
22 Nov 2004 officers New secretary appointed 2 Buy now
22 Nov 2004 officers New director appointed 2 Buy now
16 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
29 Sep 2004 officers New director appointed 2 Buy now
29 Sep 2004 officers New secretary appointed 2 Buy now
29 Sep 2004 officers New director appointed 2 Buy now
29 Sep 2004 officers Director resigned 1 Buy now
29 Sep 2004 officers Secretary resigned 1 Buy now
05 Aug 2004 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 7 Buy now
09 Jul 2004 mortgage Particulars of mortgage/charge 5 Buy now
08 May 2004 accounts Annual Accounts 6 Buy now
13 Apr 2004 officers Secretary resigned 1 Buy now
13 Apr 2004 officers New secretary appointed 2 Buy now
24 Dec 2003 annual-return Return made up to 22/10/03; full list of members 6 Buy now
29 Jul 2003 accounts Annual Accounts 6 Buy now
18 Nov 2002 annual-return Return made up to 22/10/02; full list of members 6 Buy now
12 Dec 2001 accounts Annual Accounts 6 Buy now
20 Nov 2001 annual-return Return made up to 22/10/01; full list of members 6 Buy now
27 Jun 2001 officers New secretary appointed 2 Buy now
27 Jun 2001 officers Secretary resigned 1 Buy now
29 Dec 2000 accounts Annual Accounts 7 Buy now
25 Oct 2000 annual-return Return made up to 22/10/00; full list of members 6 Buy now