Advanced company searchLink opens in new window

BLACKWALL LIMITED

Company number 02925067

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2019 DS01 Application to strike the company off the register
17 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
10 Apr 2019 MR04 Satisfaction of charge 029250670005 in full
30 Jan 2019 TM02 Termination of appointment of Susan Holburn as a secretary on 14 January 2019
30 Jan 2019 AP03 Appointment of Mr Christian Marcoux as a secretary on 14 January 2019
25 Oct 2018 CH01 Director's details changed for Mr Patrick Dalton on 26 August 2014
11 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Oct 2018 CH01 Director's details changed for Mr Patrick Dalton on 20 September 2018
16 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
03 May 2018 MA Memorandum and Articles of Association
03 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into documents 03/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Apr 2018 MR01 Registration of charge 029250670005, created on 17 April 2018
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
10 May 2017 TM01 Termination of appointment of David Andrew Lusher as a director on 25 April 2017
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12
13 Jan 2016 AD01 Registered office address changed from No 1 Whitehall Riverside Leeds LS1 4BN to Straight Ltd Somerden Road Hull HU9 5PE on 13 January 2016
07 Jan 2016 AP01 Appointment of Mr David Andrew Lusher as a director on 31 December 2015
07 Jan 2016 TM01 Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12