Advanced company searchLink opens in new window

BLK SOLUTIONS LIMITED

Company number 07049302

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)
16 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
08 Oct 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 October 2014
04 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
26 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2014 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10
21 Feb 2014 AD03 Register(s) moved to registered inspection location
21 Feb 2014 AD02 Register inspection address has been changed
21 Feb 2014 AP01 Appointment of Mrs Kerrie Cook as a director
21 Feb 2014 CH01 Director's details changed for Mr Philip Stephen Cook on 21 February 2014
21 Feb 2014 AD01 Registered office address changed from Moyola House 31 Hawthorn Grove Heworth York YO31 7YA on 21 February 2014
05 Apr 2013 AA01 Current accounting period extended from 31 October 2012 to 30 April 2013
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 10
17 Jan 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
31 Oct 2012 AD01 Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF England on 31 October 2012
22 Oct 2012 DS02 Withdraw the company strike off application
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2012 DS01 Application to strike the company off the register
28 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
29 Nov 2011 CH01 Director's details changed for Mr Philip Stephen Cook on 1 January 2011
18 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for Mr Philip Stephen Cook on 19 October 2009
19 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)