- Company Overview for BLACKWELL CONTRACTS LIMITED (06003838)
- Filing history for BLACKWELL CONTRACTS LIMITED (06003838)
- People for BLACKWELL CONTRACTS LIMITED (06003838)
- Charges for BLACKWELL CONTRACTS LIMITED (06003838)
- Insolvency for BLACKWELL CONTRACTS LIMITED (06003838)
- More for BLACKWELL CONTRACTS LIMITED (06003838)
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 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 April 2013 | |
12 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 April 2012 | |
09 Jun 2011 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT on 9 June 2011 | |
13 May 2011 | 600 | Appointment of a voluntary liquidator | |
09 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
09 May 2011 | RESOLUTIONS |
Resolutions
|
|
06 May 2011 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury RG14 1JX on 6 May 2011 | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Nov 2010 | AR01 |
Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2010-11-22
|
|
03 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
25 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
21 Nov 2008 | 363a | Return made up to 20/11/08; full list of members | |
17 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
06 Feb 2008 | 395 | Particulars of mortgage/charge | |
25 Jan 2008 | 288b | Director resigned | |
25 Jan 2008 | 288a | New secretary appointed | |
25 Jan 2008 | 288a | New director appointed | |
26 Nov 2007 | 225 | Accounting reference date extended from 30/11/07 to 30/04/08 | |
20 Nov 2007 | 363a | Return made up to 20/11/07; full list of members | |
17 Feb 2007 | 287 | Registered office changed on 17/02/07 from: 2ND floor 145-157 st.john street london EC1V 4PY | |
20 Nov 2006 | NEWINC | Incorporation |