Advanced company searchLink opens in new window

BLACK COUNTRY RAG & WIPER CO. LIMITED

Company number 06071381

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2016 DS01 Application to strike the company off the register
09 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
20 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
07 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
15 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
22 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
08 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
24 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
02 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
25 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
29 Jan 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Maxine Sault on 29 January 2010
11 Aug 2009 AA Accounts for a dormant company made up to 31 January 2009
22 Apr 2009 363a Return made up to 29/01/09; full list of members
16 Apr 2009 287 Registered office changed on 16/04/2009 from 4A-4B greets green ind est greets green road west bromwich west midlands B70 9EW
13 Mar 2009 288b Appointment terminated secretary mcmath LIMITED
13 Mar 2009 288a Director appointed maxine lesley sault
13 Mar 2009 288a Secretary appointed maureen elizabeth sault
19 Jan 2009 288b Appointment terminated director william mcmath
09 Apr 2008 363a Return made up to 29/01/08; full list of members
09 Apr 2008 287 Registered office changed on 09/04/2008 from 12 closebrook road wigan WN5 9QU