Advanced company searchLink opens in new window

BLACKHAWK INVESTIGATIONS LIMITED

Company number 05803988

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)
12 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
06 Dec 2011 4.68 Liquidators' statement of receipts and payments to 29 November 2011
07 Jun 2011 4.68 Liquidators' statement of receipts and payments to 29 May 2011
06 Dec 2010 4.68 Liquidators' statement of receipts and payments to 29 November 2010
24 Dec 2009 600 Appointment of a voluntary liquidator
21 Dec 2009 AD01 Registered office address changed from 49 Watford Way London NW4 3JH on 21 December 2009
15 Dec 2009 4.20 Statement of affairs with form 4.19
15 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-30
20 May 2009 363a Return made up to 03/05/09; full list of members
27 Jan 2009 AA Total exemption small company accounts made up to 31 May 2007
24 Oct 2008 288a Secretary appointed benjamin acoca
23 Oct 2008 287 Registered office changed on 23/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
23 Oct 2008 88(2) Ad 08/10/08-08/10/08 gbp si 99@1=99 gbp ic 1/100
23 Oct 2008 288b Appointment Terminated Secretary albon properties LIMITED
23 Oct 2008 288b Appointment Terminated Director nathan stern
21 Oct 2008 CERTNM Company name changed blackhawk research LIMITED\certificate issued on 21/10/08
19 Sep 2008 CERTNM Company name changed blackhawk investigations LIMITED\certificate issued on 19/09/08
07 Aug 2008 288a Director appointed jeffrey avigdor kahalani
21 May 2008 363a Return made up to 03/05/08; full list of members
12 Jun 2007 363a Return made up to 03/05/07; full list of members
03 May 2006 NEWINC Incorporation