Advanced company searchLink opens in new window

BLACKNOR TECHNOLOGY LIMITED

Company number 04490071

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)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2013 SOAS(A) Voluntary strike-off action has been suspended
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2013 DS01 Application to strike the company off the register
04 Feb 2013 1.4 Notice of completion of voluntary arrangement
25 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
Statement of capital on 2012-07-25
  • GBP 2,853
14 Jun 2012 AD01 Registered office address changed from Unit F Mackay Way Lynch Lane Weymouth Dorset DT4 9DN on 14 June 2012
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Jan 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
26 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
22 Jun 2011 AR01 Annual return made up to 19 July 2010 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
29 Jul 2010 CH01 Director's details changed for Tony David Giffen on 1 January 2010
29 Mar 2010 AA Total exemption full accounts made up to 31 August 2009
19 Aug 2009 363a Return made up to 19/07/09; full list of members
19 Aug 2009 287 Registered office changed on 19/08/2009 from unit f mackay way lynch lane weymouth dorset DT4 9DN
27 May 2009 AA Total exemption small company accounts made up to 31 August 2008
05 Aug 2008 363a Return made up to 19/07/08; full list of members
04 Aug 2008 287 Registered office changed on 04/08/2008 from unit 1D south way southwell business park portland dorset DT5 2NJ
23 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise to purchase shares 07/04/2008
14 Apr 2008 288b Appointment Terminated Director paul doust
14 Apr 2008 288b Appointment Terminated Secretary brian thomas
14 Apr 2008 288b Appointment Terminated Director john dickinson
14 Apr 2008 288b Appointment Terminated Director john manley