- Company Overview for BLACKPATH CONSTRUCTION LTD. (06945060)
- Filing history for BLACKPATH CONSTRUCTION LTD. (06945060)
- People for BLACKPATH CONSTRUCTION LTD. (06945060)
- Charges for BLACKPATH CONSTRUCTION LTD. (06945060)
- Insolvency for BLACKPATH CONSTRUCTION LTD. (06945060)
- More for BLACKPATH CONSTRUCTION LTD. (06945060)
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 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2013 | 2.35B | Notice of move from Administration to Dissolution on 4 October 2013 | |
02 May 2013 | 2.31B | Notice of extension of period of Administration | |
02 May 2013 | 2.24B | Administrator's progress report to 4 April 2013 | |
28 Nov 2012 | 2.24B | Administrator's progress report to 19 October 2012 | |
27 Sep 2012 | 2.23B | Result of meeting of creditors | |
14 Jun 2012 | 2.17B | Statement of administrator's proposal | |
16 May 2012 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
27 Apr 2012 | AD01 | Registered office address changed from Frc Faverdale North Faverdale Industrial Estate Darlington County Durham DL3 0PP on 27 April 2012 | |
27 Apr 2012 | 2.12B | Appointment of an administrator | |
05 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jul 2011 | AR01 |
Annual return made up to 26 June 2011 with full list of shareholders
Statement of capital on 2011-07-11
|
|
12 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Mar 2011 | AD01 | Registered office address changed from Northways Court Great North Road Aberford Leeds West Yorkshire LS25 3AU on 24 March 2011 | |
24 Mar 2011 | TM01 | Termination of appointment of Charles Kirk as a director | |
18 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2011 | CONNOT | Change of name notice | |
09 Aug 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Kevin John Fenley on 26 June 2010 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2009
|
|
20 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Sep 2009 | 288a | Director appointed john anthony ward | |
27 Aug 2009 | 288a | Director appointed kevin john fenley | |
30 Jul 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 |