- Company Overview for BLACKWATER (MILTON KEYNES) LIMITED (06762960)
- Filing history for BLACKWATER (MILTON KEYNES) LIMITED (06762960)
- People for BLACKWATER (MILTON KEYNES) LIMITED (06762960)
- Insolvency for BLACKWATER (MILTON KEYNES) LIMITED (06762960)
- More for BLACKWATER (MILTON KEYNES) LIMITED (06762960)
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
|
|
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
|
|
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 |