Advanced company searchLink opens in new window

BLACKBOX COMMERCIAL MANAGEMENT LIMITED

Company number 06504205

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Jun 2015 AA01 Previous accounting period shortened from 28 February 2015 to 30 November 2014
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2015 DS01 Application to strike the company off the register
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Nov 2014 AP01 Appointment of Ms Sarah Barnard as a director on 1 June 2014
09 Sep 2014 AD01 Registered office address changed from Aml Maybrook House, 97 Godstone Road, Caterham Surrey CR3 6RE to Bremhill Grove Farmhouse East Tytherton Chippenham Wiltshire SN15 4LX on 9 September 2014
18 Jul 2014 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 18 June 2014
03 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
15 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Apr 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
20 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 3
07 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
15 Dec 2010 CH01 Director's details changed for Adam Conrad Elias Culley on 14 December 2010
16 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
30 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Adam Conrad Elias Culley on 13 February 2010
30 Mar 2010 CH04 Secretary's details changed for Aml Registrars Limited on 13 February 2010
17 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
24 Feb 2009 363a Return made up to 14/02/09; full list of members
06 Jan 2009 288c Director's change of particulars / adam culley / 03/01/2009