Advanced company searchLink opens in new window

BLACKBROOK NOMINEE 46 LIMITED

Company number 04483394

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)
02 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2008 AA Total exemption full accounts made up to 31 December 2007
13 Aug 2007 363s Return made up to 11/07/07; no change of members
07 Jun 2007 363s Return made up to 11/07/06; no change of members
08 Mar 2007 395 Particulars of mortgage/charge
08 Mar 2007 403a Declaration of satisfaction of mortgage/charge
08 Mar 2007 AA Total exemption full accounts made up to 31 December 2006
08 Mar 2007 AA Total exemption full accounts made up to 31 December 2005
21 Nov 2005 AA Total exemption full accounts made up to 31 December 2004
18 Aug 2005 363s Return made up to 11/07/05; full list of members
18 Aug 2005 363(288) Secretary's particulars changed;director's particulars changed
02 Jun 2005 287 Registered office changed on 02/06/05 from: 8TH floor union house union street SE4 8TQ
02 Jun 2005 225 Accounting reference date extended from 31/07/04 to 31/12/04
24 Dec 2004 395 Particulars of mortgage/charge
11 Nov 2004 AA Total exemption full accounts made up to 31 July 2003
11 Nov 2004 363s Return made up to 11/07/04; full list of members
11 Nov 2004 363(287) Registered office changed on 11/11/04
11 Nov 2004 363(353) Location of register of members address changed
23 Feb 2004 363s Return made up to 11/07/03; full list of members
23 Feb 2004 363(288) Secretary's particulars changed;director's particulars changed
03 Feb 2004 DISS6 Strike-off action suspended
03 Feb 2004 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2002 288b Secretary resigned