BLACK CAT PROPERTY DEVELOPMENTS LIMITED
Company number 07449840
- Company Overview for BLACK CAT PROPERTY DEVELOPMENTS LIMITED (07449840)
- Filing history for BLACK CAT PROPERTY DEVELOPMENTS LIMITED (07449840)
- People for BLACK CAT PROPERTY DEVELOPMENTS LIMITED (07449840)
- Insolvency for BLACK CAT PROPERTY DEVELOPMENTS LIMITED (07449840)
- More for BLACK CAT PROPERTY DEVELOPMENTS LIMITED (07449840)
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) |
---|---|---|---|
23 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2024 | AD01 | Registered office address changed from Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024 | |
08 Nov 2023 | AD01 | Registered office address changed from Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 8 November 2023 | |
08 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2023 | LIQ02 | Statement of affairs | |
13 Jan 2023 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
02 Feb 2021 | CH01 | Director's details changed for Mr Michael John Pickard on 1 October 2020 | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
29 Apr 2019 | AD01 | Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 29 April 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
03 Jul 2017 | AD01 | Registered office address changed from Scotgate House Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 3 July 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued |