Advanced company searchLink opens in new window

FS BLACK TOR LTD

Company number 05946459

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)
30 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2019 WU15 Notice of final account prior to dissolution
02 May 2019 AD01 Registered office address changed from 25 Cobourg Street Plymouth PL1 1SR England to New Chartford House Centurion Way Cleckheaton BD19 3QB on 2 May 2019
18 Apr 2019 WU04 Appointment of a liquidator
31 Dec 2018 COCOMP Order of court to wind up
14 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2018 AD01 Registered office address changed from 28 Cundy Close Plymouth PL7 4QH England to 25 Cobourg Street Plymouth PL1 1SR on 25 February 2018
21 Feb 2018 AD01 Registered office address changed from Coombe Lea Coombe Dingle Pitchcombe Gardens Bristol BS9 2RH England to 28 Cundy Close Plymouth PL7 4QH on 21 February 2018
31 Jan 2018 AD01 Registered office address changed from 25 Cobourg Street Plymouth Devon PL1 1SR to Coombe Lea Coombe Dingle Pitchcombe Gardens Bristol BS9 2RH on 31 January 2018
10 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
02 Aug 2017 PSC01 Notification of Robert George Gill as a person with significant control on 1 February 2017
02 Aug 2017 TM01 Termination of appointment of Mark Fuge as a director on 21 July 2017
15 Jul 2017 TM01 Termination of appointment of Justin Bailey as a director on 10 July 2017
15 Jul 2017 AP01 Appointment of Mr Mark Fuge as a director on 3 July 2017
08 May 2017 AP01 Appointment of Mr Justin Bailey as a director on 1 May 2017
08 May 2017 TM01 Termination of appointment of Mark Fuge as a director on 1 May 2017
25 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
28 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
20 Jul 2015 TM01 Termination of appointment of Jane Theresa Alce as a director on 20 July 2015
15 Jul 2015 AP01 Appointment of Mr Mark Fuge as a director on 1 July 2015
15 Jul 2015 AP01 Appointment of Mr Robert George Gill as a director on 1 June 2015
15 Jul 2015 TM02 Termination of appointment of Jane Theresa Alce as a secretary on 1 July 2015
15 Jul 2015 TM01 Termination of appointment of Deborah Lisa Fuge as a director on 8 April 2015