- Company Overview for BLACK SHEEP DESIGN CONSULTANTS LIMITED (03672281)
- Filing history for BLACK SHEEP DESIGN CONSULTANTS LIMITED (03672281)
- People for BLACK SHEEP DESIGN CONSULTANTS LIMITED (03672281)
- Charges for BLACK SHEEP DESIGN CONSULTANTS LIMITED (03672281)
- More for BLACK SHEEP DESIGN CONSULTANTS LIMITED (03672281)
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) |
---|---|---|---|
12 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Dec 2009 | AR01 |
Annual return made up to 23 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
|
|
08 Dec 2009 | CH01 | Director's details changed for Neil Michael Asher on 8 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Jack Bland on 8 December 2009 | |
20 Feb 2009 | 363a | Return made up to 23/11/08; full list of members | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
06 Dec 2007 | 363a | Return made up to 23/11/07; full list of members | |
29 May 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
24 Jan 2007 | AA | Total exemption small company accounts made up to 30 November 2005 | |
02 Jan 2007 | 363s | Return made up to 23/11/06; full list of members | |
03 Jan 2006 | 363s | Return made up to 23/11/05; full list of members | |
02 Dec 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
19 Aug 2005 | 395 | Particulars of mortgage/charge | |
23 Feb 2005 | AA | Total exemption small company accounts made up to 30 November 2003 | |
10 Feb 2005 | 287 | Registered office changed on 10/02/05 from: 126 bute street cardiff CF10 5LE | |
24 Nov 2004 | 363s | Return made up to 23/11/04; full list of members | |
20 Dec 2003 | 395 | Particulars of mortgage/charge | |
13 Nov 2003 | 363s | Return made up to 23/11/03; full list of members | |
20 Sep 2003 | AA | Total exemption small company accounts made up to 30 November 2002 | |
20 Dec 2002 | 363s | Return made up to 23/11/02; full list of members | |
24 Jun 2002 | AA | Total exemption small company accounts made up to 30 November 2001 | |
13 Feb 2002 | 287 | Registered office changed on 13/02/02 from: 126 bute street cardiff CF10 5LE | |
10 Dec 2001 | 363s | Return made up to 23/11/01; full list of members |