- Company Overview for BLACKS FINANCIAL LIMITED (07508562)
- Filing history for BLACKS FINANCIAL LIMITED (07508562)
- People for BLACKS FINANCIAL LIMITED (07508562)
- More for BLACKS FINANCIAL LIMITED (07508562)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2015 | DS01 | Application to strike the company off the register | |
24 Sep 2015 | TM01 | Termination of appointment of Marc Sharpe as a director on 12 August 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | AP01 | Appointment of Mr Marc Sharpe as a director on 9 July 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Mark Anthony Albinson as a director on 16 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Keith Burns as a director | |
26 Jun 2015 | AD01 | Registered office address changed from , Unit 27 Meridian Business Village, Hansby Drive, Liverpool, L24 9LG to Unit 27 Meridian Business Village Hansby Drive Liverpool L24 9LG on 26 June 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | TM01 | Termination of appointment of Mark Anthony Albinson as a director on 16 June 2015 | |
19 Jun 2015 | CERTNM |
Company name changed cottons financial planning group LIMITED\certificate issued on 19/06/15
|
|
19 Jun 2015 | AP01 | Appointment of Mr Keith Burns as a director on 16 June 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from , 1 Lowry Plaza the Quays, Manchester, M50 3UB to Unit 27 Meridian Business Village Hansby Drive Liverpool L24 9LG on 19 June 2015 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 27 January 2015
|
|
11 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-08
|
|
07 Feb 2014 | CH01 | Director's details changed for Mr Mark Anthony Albinson on 19 December 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
23 Feb 2012 | TM01 | Termination of appointment of Alex Burgess as a director |