Advanced company searchLink opens in new window

BLACKWATER (MILTON KEYNES) LIMITED

Company number 06762960

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)
09 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
09 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jul 2011 AD01 Registered office address changed from Mansell House Aspinall Close Horwich Bolton BL6 6QQ on 12 July 2011
21 Jan 2011 AD01 Registered office address changed from Diamond House 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5rd on 21 January 2011
21 Jan 2011 4.20 Statement of affairs with form 4.19
21 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-14
21 Jan 2011 600 Appointment of a voluntary liquidator
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1
09 Sep 2009 288b Appointment Terminated Director and Secretary matthew mcgrady
25 Aug 2009 287 Registered office changed on 25/08/2009 from 34 victoria road fulwood preston lancashire PR2 8NE
04 Mar 2009 CERTNM Company name changed harlequin leisure LIMITED\certificate issued on 05/03/09
17 Dec 2008 288a Director appointed peter james church
17 Dec 2008 288a Director and secretary appointed matthew robert mcgrady
17 Dec 2008 288b Appointment Terminated Secretary muckle secretary LIMITED
17 Dec 2008 288b Appointment Terminated Director andrew davison
17 Dec 2008 287 Registered office changed on 17/12/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom
12 Dec 2008 CERTNM Company name changed timec 1211 LIMITED\certificate issued on 15/12/08
02 Dec 2008 NEWINC Incorporation