- Company Overview for FS BLACK TOR LTD (05946459)
- Filing history for FS BLACK TOR LTD (05946459)
- People for FS BLACK TOR LTD (05946459)
- Charges for FS BLACK TOR LTD (05946459)
- Insolvency for FS BLACK TOR LTD (05946459)
- More for FS BLACK TOR LTD (05946459)
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
|
|
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
|
|
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 |