- Company Overview for BLACK COUNTRY MANUFACTURING LTD (06507529)
- Filing history for BLACK COUNTRY MANUFACTURING LTD (06507529)
- People for BLACK COUNTRY MANUFACTURING LTD (06507529)
- Insolvency for BLACK COUNTRY MANUFACTURING LTD (06507529)
- More for BLACK COUNTRY MANUFACTURING LTD (06507529)
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
|
|
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
|
|
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
|
|
13 Feb 2014 | CERTNM |
Company name changed ban-air storage systems LIMITED\certificate issued on 13/02/14
|
|
12 Feb 2014 | AD01 | Registered office address changed from 9Th Floor Townend House Wisemore Walsall WS1 1NS England on 12 February 2014 |