Advanced company searchLink opens in new window

BLACK & WHITE COMBE GRAZIERS LIMITED

Company number 03680291

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2021 DS01 Application to strike the company off the register
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2021 AD03 Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
11 Jan 2021 AD02 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
08 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
26 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
20 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
29 Aug 2018 AA Micro company accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AD01 Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW to Baystone Bank Farm Whicham Millom LA18 5LY on 25 January 2016
25 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 7
20 Jan 2016 AD01 Registered office address changed from Beckside Whicham Millom Cumbria LA18 5LU to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW on 20 January 2016
19 Jan 2016 TM02 Termination of appointment of Martin Robert Morris Eyton as a secretary on 31 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2015 AP01 Appointment of Mr Joseph David Capstick as a director on 3 October 2014
07 Jul 2015 AP01 Appointment of Mr Christopher John Hannaford as a director on 26 May 2015
07 Jul 2015 TM01 Termination of appointment of Carol Phifer as a director on 26 May 2015
09 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 7