Advanced company searchLink opens in new window

BLACK COUNTRY MANUFACTURING LTD

Company number 06507529

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)
10 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 May 2019 LIQ03 Liquidators' statement of receipts and payments to 12 April 2019
01 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 12 April 2018
30 May 2017 LIQ03 Liquidators' statement of receipts and payments to 12 April 2017
07 Jul 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Apr 2016 4.20 Statement of affairs with form 4.19
29 Apr 2016 600 Appointment of a voluntary liquidator
29 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13
04 Apr 2016 AD01 Registered office address changed from Units 2-3 Clarendon Drive the Parkway Tipton West Midlands DY4 0QA to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 4 April 2016
18 Mar 2016 TM01 Termination of appointment of Anthony John Green as a director on 15 March 2016
19 Feb 2016 AA01 Current accounting period extended from 28 February 2016 to 31 August 2016
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Nov 2015 CH03 Secretary's details changed for Andrew George Gunn on 7 November 2015
21 Jul 2015 AP01 Appointment of Mr Ian Samuel Moore as a director on 21 July 2015
21 Jul 2015 AP01 Appointment of Mr Paul Neil Bailey as a director on 21 July 2015
21 Jul 2015 AP01 Appointment of Mr Paul Daniel Young as a director on 21 July 2015
24 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
24 Mar 2015 AD01 Registered office address changed from Unit 2 Clarendon Drive the Parkway Tipton West Midlands DY4 0QA to Units 2-3 Clarendon Drive the Parkway Tipton West Midlands DY4 0QA on 24 March 2015
18 Mar 2015 AP01 Appointment of Mr David Gilbert as a director on 18 March 2015
17 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014
19 May 2014 AP01 Appointment of Mr Anthony John Green as a director
04 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
13 Feb 2014 CERTNM Company name changed ban-air storage systems LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
12 Feb 2014 AD01 Registered office address changed from 9Th Floor Townend House Wisemore Walsall WS1 1NS England on 12 February 2014