Advanced company searchLink opens in new window

BLACK WIDOW BUSINESS DEVELOPMENTS LTD

Company number 05488391

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)
27 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2014 DS01 Application to strike the company off the register
20 Feb 2013 AR01 Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2013-02-20
  • GBP 200
11 Jan 2013 AR01 Annual return made up to 22 June 2011 with full list of shareholders
05 Aug 2011 AA Total exemption small company accounts made up to 30 June 2009
26 Feb 2011 AD01 Registered office address changed from Suite 19 Whingate Business Park Leeds West Yorkshire LS12 3AT on 26 February 2011
12 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
09 Jul 2010 CH03 Secretary's details changed for Mr Darren Neil Hamblett on 26 January 2010
09 Jul 2010 CH01 Director's details changed for Mr Darren Neil Hamblett on 26 January 2010
24 Aug 2009 363a Return made up to 22/06/09; full list of members
24 Aug 2009 288c Director and secretary's change of particulars / darren hamblett / 21/06/2009
23 Jun 2009 288b Appointment terminated director james cecil
07 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
03 Jul 2008 363a Return made up to 22/06/08; full list of members
06 Mar 2008 AA Total exemption small company accounts made up to 30 June 2007
06 Feb 2008 363a Return made up to 22/06/07; full list of members
05 Dec 2007 288a New director appointed
13 Aug 2007 288b Director resigned
05 Jun 2007 AA Total exemption small company accounts made up to 30 June 2006
18 Aug 2006 288a New secretary appointed
20 Jul 2006 363s Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
06 Apr 2006 288b Secretary resigned;director resigned
12 Oct 2005 287 Registered office changed on 12/10/05 from: 28 exley gardens exley halifax HX3 9EE