- Company Overview for BLACKFOOT HOSTING LIMITED (04153827)
- Filing history for BLACKFOOT HOSTING LIMITED (04153827)
- People for BLACKFOOT HOSTING LIMITED (04153827)
- More for BLACKFOOT HOSTING LIMITED (04153827)
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
|
|
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
|
|
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
|
|
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 |