- Company Overview for BLACKMILL LIMITED (06752374)
- Filing history for BLACKMILL LIMITED (06752374)
- People for BLACKMILL LIMITED (06752374)
- More for BLACKMILL LIMITED (06752374)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2023 | DS01 | Application to strike the company off the register | |
15 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2023 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
31 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Timothy Richard Crocker on 23 June 2021 | |
06 May 2021 | AD01 | Registered office address changed from Zone 2 Wrentham Business Centre Prospect Park Exeter Devon EX4 6NA to 3 Southbrook Road Exeter EX2 6JA on 6 May 2021 | |
21 Feb 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
25 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
08 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
23 Apr 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
14 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
21 Jul 2016 | CH01 | Director's details changed for Mr Timothy Richard Crocker on 20 July 2016 | |
07 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
26 Oct 2015 | AD01 | Registered office address changed from 32 Argyll Road Pennsylvania Exeter EX4 4RY to Zone 2 Wrentham Business Centre Prospect Park Exeter Devon EX4 6NA on 26 October 2015 | |
30 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |