- Company Overview for BLACK & WHITE CONSUMABLES LIMITED (03659259)
- Filing history for BLACK & WHITE CONSUMABLES LIMITED (03659259)
- People for BLACK & WHITE CONSUMABLES LIMITED (03659259)
- Insolvency for BLACK & WHITE CONSUMABLES LIMITED (03659259)
- More for BLACK & WHITE CONSUMABLES LIMITED (03659259)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2023 | WU15 | Notice of final account prior to dissolution | |
13 Sep 2022 | WU07 | Progress report in a winding up by the court | |
05 Jul 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022 | |
15 Sep 2021 | WU07 | Progress report in a winding up by the court | |
30 Sep 2020 | WU07 | Progress report in a winding up by the court | |
07 Oct 2019 | WU07 | Progress report in a winding up by the court | |
20 Sep 2018 | WU07 | Progress report in a winding up by the court | |
01 Sep 2017 | AD01 | Registered office address changed from 531 Denby Dale Road West Denby Dale Road West Calder Grove Wakefield WF4 3nd England to 25 Moorgate London EC2R 6AY on 1 September 2017 | |
29 Aug 2017 | WU04 | Appointment of a liquidator | |
19 Jan 2017 | COCOMP | Order of court to wind up | |
31 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2016 | TM01 | Termination of appointment of Linda Joan White as a director on 31 August 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Linda Joan White as a director on 31 August 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from 22 st Johns North St Johns Wakefield West Yorkshire WF1 3QA to 531 Denby Dale Road West Denby Dale Road West Calder Grove Wakefield WF4 3nd on 28 September 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders |