- Company Overview for BLK SOLUTIONS LIMITED (07049302)
- Filing history for BLK SOLUTIONS LIMITED (07049302)
- People for BLK SOLUTIONS LIMITED (07049302)
- Insolvency for BLK SOLUTIONS LIMITED (07049302)
- More for BLK SOLUTIONS LIMITED (07049302)
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
|
|
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
|
|
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
|