- Company Overview for BLACK LABEL EVENTS (POOLE) LIMITED (07640813)
- Filing history for BLACK LABEL EVENTS (POOLE) LIMITED (07640813)
- People for BLACK LABEL EVENTS (POOLE) LIMITED (07640813)
- Charges for BLACK LABEL EVENTS (POOLE) LIMITED (07640813)
- Insolvency for BLACK LABEL EVENTS (POOLE) LIMITED (07640813)
- More for BLACK LABEL EVENTS (POOLE) LIMITED (07640813)
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) |
---|---|---|---|
04 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2016 | |
30 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
04 Mar 2015 | AD01 | Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 4 March 2015 | |
06 Oct 2014 | AD01 | Registered office address changed from Joshuas Vista 202 Sandbanks Road Lilliput Poole Dorset BH14 8HA to 31/33 Commercial Road Poole Dorset BH14 0HU on 6 October 2014 | |
01 Oct 2014 | MR01 | Registration of charge 076408130005, created on 26 September 2014 | |
24 Jul 2014 | MR04 | Satisfaction of charge 076408130002 in full | |
03 Jun 2014 | MR01 | Registration of charge 076408130004 | |
19 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
11 Mar 2014 | MR01 |
Registration of charge 076408130003
|
|
25 Feb 2014 | MR01 | Registration of charge 076408130002 | |
05 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
04 Mar 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
05 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jun 2011 | AP01 | Appointment of Mr Edmund David Mitchell as a director | |
15 Jun 2011 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 June 2011 | |
15 Jun 2011 | AP03 | Appointment of Mrs Brenda Mitchell as a secretary |