Blaze Publishing Limited

DataGardener
dissolved

Blaze Publishing Limited

04131108Private Limited With Share Capital

Speedwell Mill Old Coach Road, Tansley, Matlock, DE45FY
Incorporated

27/12/2000

Company Age

25 years

Directors

2

Employees

SIC Code

58190

Risk

Company Overview

Registration, classification & business activity

Blaze Publishing Limited (04131108) is a private limited with share capital incorporated on 27/12/2000 (25 years old) and registered in matlock, DE45FY. The company operates under SIC code 58190 - other publishing activities.

Private Limited With Share Capital
SIC: 58190
Incorporated 27/12/2000
DE45FY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:27-04-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-09-2017
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:20-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-08-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-08-2016
Resolution
Category:Resolution
Date:08-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:02-06-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2012
Legacy
Category:Mortgage
Date:15-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2012
Move Registers To Registered Office Company
Category:Address
Date:02-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-08-2011
Legacy
Category:Mortgage
Date:27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2011
Move Registers To Sail Company
Category:Address
Date:18-02-2011
Change Sail Address Company
Category:Address
Date:18-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Legacy
Category:Officers
Date:26-08-2009
Legacy
Category:Officers
Date:26-08-2009
Legacy
Category:Annual Return
Date:26-01-2009
Legacy
Category:Capital
Date:26-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2008
Resolution
Category:Resolution
Date:04-07-2008
Legacy
Category:Annual Return
Date:03-03-2008
Legacy
Category:Officers
Date:01-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2007
Legacy
Category:Annual Return
Date:02-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2007
Legacy
Category:Officers
Date:23-11-2006
Legacy
Category:Officers
Date:23-11-2006
Legacy
Category:Mortgage
Date:23-08-2006
Legacy
Category:Annual Return
Date:10-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2005
Legacy
Category:Annual Return
Date:16-03-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:08-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2004
Legacy
Category:Annual Return
Date:05-03-2004
Legacy
Category:Annual Return
Date:26-03-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2002
Legacy
Category:Annual Return
Date:24-01-2002
Legacy
Category:Officers
Date:26-01-2001
Legacy
Category:Officers
Date:26-01-2001
Legacy
Category:Officers
Date:23-01-2001
Legacy
Category:Officers
Date:23-01-2001
Incorporation Company
Category:Incorporation
Date:27-12-2000

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2017
Filing Date29/03/2016
Latest Accounts30/06/2015

Trading Addresses

Lawrence House, Morrell Street, Leamington Spa, Warwickshire, CV325SZ
Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE45FYRegistered

Contact

Speedwell Mill Old Coach Road, Tansley, Matlock, DE45FY