Advanced company searchLink opens in new window

BLACKFIELDS (YORKSHIRE) LTD

Company number 06819157

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2017 DS01 Application to strike the company off the register
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
26 Apr 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
26 Apr 2016 TM01 Termination of appointment of Guy Richard Davis as a director on 1 March 2011
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
07 May 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
25 Jan 2014 AD01 Registered office address changed from Wellington Mills Plover Road Huddersfield West Yorkshire HD3 3HR England on 25 January 2014
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Apr 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
28 Jun 2012 AD01 Registered office address changed from Unit 2 Woollen Spinners Heritage Exchange Wellington Mills Huddersfield West Yorkshire HD3 3HR England on 28 June 2012
30 Apr 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
30 Apr 2012 AD01 Registered office address changed from Chequers 1a Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0JW on 30 April 2012
27 Apr 2012 CH01 Director's details changed for Mr Guy Richard Davis on 1 January 2012
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
04 May 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
05 Apr 2011 AP01 Appointment of Mr Guy Richard Davis as a director
29 Mar 2011 AP01 Appointment of Guy Richard Davis as a director
29 Mar 2011 TM01 Termination of appointment of Ann Lockwood as a director
13 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Aug 2010 AP01 Appointment of Mrs Ann Patricia Lockwood as a director