Advanced company searchLink opens in new window

BLACKWOOD CONTRACTS LTD

Company number 06297290

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)
31 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
29 Oct 2012 AP01 Appointment of Mrs Sharon Jane Harris as a director
29 Oct 2012 TM01 Termination of appointment of Stephen Gartside as a director
29 Oct 2012 TM02 Termination of appointment of Lyndsay Harrison as a secretary
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
29 Jun 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
29 Jun 2011 AD01 Registered office address changed from 10 Keats Close Pontefract West Yorkshire WF8 1SP on 29 June 2011
18 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Sep 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Stephen Gartside on 29 June 2010
22 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
17 Jul 2009 363a Return made up to 29/06/09; full list of members
04 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
01 Aug 2008 363a Return made up to 29/06/08; full list of members
16 Jul 2007 88(2)R Ad 29/06/07--------- £ si 99@1=99 £ ic 1/100
16 Jul 2007 288b Director resigned
16 Jul 2007 288b Secretary resigned
16 Jul 2007 288a New director appointed
16 Jul 2007 288a New secretary appointed
16 Jul 2007 287 Registered office changed on 16/07/07 from: c/o the information bureau LTD 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY
29 Jun 2007 NEWINC Incorporation