- Company Overview for BLACK DIAMOND (POWER PRODUCTS) LTD (03122376)
- Filing history for BLACK DIAMOND (POWER PRODUCTS) LTD (03122376)
- People for BLACK DIAMOND (POWER PRODUCTS) LTD (03122376)
- Charges for BLACK DIAMOND (POWER PRODUCTS) LTD (03122376)
- Insolvency for BLACK DIAMOND (POWER PRODUCTS) LTD (03122376)
- More for BLACK DIAMOND (POWER PRODUCTS) LTD (03122376)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Sep 2013 | AD01 | Registered office address changed from Victoria House Knutsford Road Warrington Cheshire WA4 1DX England on 10 September 2013 | |
03 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2013 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2013-02-12
|
|
12 Feb 2013 | TM02 | Termination of appointment of Janet Townsend as a secretary | |
12 Feb 2013 | TM01 | Termination of appointment of James Thompson as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Janet Townsend as a director | |
08 Feb 2013 | TM01 | Termination of appointment of Janet Townsend as a director | |
08 Feb 2013 | TM02 | Termination of appointment of Janet Townsend as a secretary | |
08 Feb 2013 | TM01 | Termination of appointment of James Thompson as a director | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | TM01 | Termination of appointment of Jodie Finch as a director | |
20 Jan 2012 | AD01 | Registered office address changed from C/O Anthony Wych & Co 13a Hyde Road Woodley Stockport Cheshire SK6 1QG United Kingdom on 20 January 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Nov 2011 | AD01 | Registered office address changed from Unit 7 Guardian Street Warrington Cheshire WA5 1SJ on 14 November 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
06 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Janet Balfour Sneddon Townsend on 3 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for James Neil Thompson on 3 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Clifford Robert Townsend on 3 November 2009 |