Advanced company searchLink opens in new window

BLACK MOSS (BH) LIMITED

Company number 06378528

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2014 DS01 Application to strike the company off the register
28 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
25 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
Statement of capital on 2012-09-25
  • GBP 3
21 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
04 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
29 Sep 2011 AP01 Appointment of Mr James Michael Alexander as a director
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 29 April 2011
  • GBP 3
18 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2011 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 15 February 2011
17 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Mr David Alexander on 1 October 2009
23 Sep 2010 CH01 Director's details changed for Mary Alexander on 1 October 2009
23 Sep 2010 CH03 Secretary's details changed for Mary Alexander on 1 October 2009
24 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Sep 2009 363a Return made up to 21/09/09; full list of members
21 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
29 Sep 2008 363a Return made up to 21/09/08; full list of members
19 Nov 2007 88(2)R Ad 21/09/07--------- £ si 1@1=1 £ ic 1/2
08 Nov 2007 288a New director appointed
08 Nov 2007 288a New secretary appointed;new director appointed
08 Nov 2007 287 Registered office changed on 08/11/07 from: marquess court 69 southampton row london WC1B 4ET
08 Nov 2007 288b Director resigned