Advanced company searchLink opens in new window

BLACKCROWN INDUSTRIAL PROPERTIES LIMITED

Company number 04373144

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)
18 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2018 600 Appointment of a voluntary liquidator
07 Jun 2018 LIQ10 Removal of liquidator by court order
22 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 12 May 2017
03 Jun 2016 AD01 Registered office address changed from Finchley House, C/O Spiro Neil 707 High Road Finchley London N12 0BT to Mountview Court 1148 High Road Whetstone London N20 0RA on 3 June 2016
31 May 2016 4.20 Statement of affairs with form 4.19
31 May 2016 600 Appointment of a voluntary liquidator
31 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-13
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AP01 Appointment of Mr Mihail Sebastian Ambrus as a director on 22 December 2015
31 Dec 2015 TM01 Termination of appointment of Calin Ciufudean as a director on 22 December 2015
17 Dec 2015 AP01 Appointment of Mr Calin Ciufudean as a director on 15 December 2015
16 Dec 2015 TM01 Termination of appointment of Youna Said Shamash as a director on 15 December 2015
12 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
12 Mar 2015 CH01 Director's details changed for Youna Said Shamash on 10 January 2014
12 Mar 2015 CH03 Secretary's details changed for Mrs Scarlett Shamash on 10 January 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 May 2014 MR01 Registration of charge 043731440008
15 Apr 2014 MR04 Satisfaction of charge 1 in full
15 Apr 2014 MR04 Satisfaction of charge 3 in full
15 Apr 2014 MR04 Satisfaction of charge 2 in full
15 Apr 2014 MR04 Satisfaction of charge 5 in full
28 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012