Advanced company searchLink opens in new window

BLACKFOOT HOSTING LIMITED

Company number 04153827

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2016 DS01 Application to strike the company off the register
15 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Jun 2016 AD01 Registered office address changed from 25 Barnes Wallis Road Fareham Hampshire PO15 5TT to Flat 16 Rann House Mortlake High Street London SW14 8HT on 27 June 2016
31 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
30 Mar 2016 AP01 Appointment of Mr Tom Mason as a director on 30 November 2015
30 Mar 2016 AP01 Appointment of Mr Simon Blackler as a director on 30 November 2015
30 Mar 2016 TM01 Termination of appointment of Shirley Margaret Buller as a director on 30 November 2015
30 Mar 2016 TM02 Termination of appointment of Vincent Anthony Buller as a secretary on 30 November 2015
30 Mar 2016 TM01 Termination of appointment of Vincent Anthony Buller as a director on 30 November 2015
16 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
04 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
08 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
14 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
07 Sep 2012 AA Total exemption full accounts made up to 30 April 2012
21 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
07 Sep 2011 AA Total exemption full accounts made up to 30 April 2011
13 Aug 2011 CH01 Director's details changed for Mr Vincent Anthony Buller on 13 August 2011
13 Aug 2011 CH01 Director's details changed for Mrs Shirley Margaret Buller on 13 August 2011
13 Aug 2011 CH03 Secretary's details changed for Mr Vincent Anthony Buller on 13 August 2011
18 Jul 2011 AD01 Registered office address changed from 25 Fern Way Titchfield Park Fareham Hampshire PO15 5RP on 18 July 2011
07 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders