Advanced company searchLink opens in new window

BLACK SHEEP STORES LTD

Company number 06281292

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)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-06-19
  • GBP 1
19 Jun 2012 CH03 Secretary's details changed for Mark Adrian Talman on 10 June 2012
17 Apr 2012 TM01 Termination of appointment of Rachael Kate Lambley as a director on 1 April 2012
15 Jul 2011 SOAS(A) Voluntary strike-off action has been suspended
07 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2011 DS01 Application to strike the company off the register
31 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
26 Jul 2010 AD01 Registered office address changed from 3 st Stephens Lane Ipswich Suffolk IP1 1DP on 26 July 2010
29 Jun 2010 AA Total exemption full accounts made up to 30 June 2009
24 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Rachael Kate Lambley on 15 June 2010
24 Sep 2009 363a Return made up to 15/06/09; full list of members
07 Sep 2009 287 Registered office changed on 07/09/2009 from 83-85 derby road ipswich IP3 8DL
15 May 2009 AA Total exemption full accounts made up to 30 June 2008
12 Aug 2008 363s Return made up to 15/06/08; full list of members
17 Jul 2007 88(2)R Ad 15/06/07--------- £ si 100@1=100 £ ic 2/102
17 Jul 2007 288a New director appointed
17 Jul 2007 288a New director appointed
17 Jul 2007 288a New secretary appointed
18 Jun 2007 288b Secretary resigned
18 Jun 2007 288b Director resigned
15 Jun 2007 NEWINC Incorporation