Advanced company searchLink opens in new window

BLACK MILL ANTIQUE RECLAMATIONS LIMITED

Company number 08233352

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
27 May 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
03 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
21 Oct 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2014 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
03 Feb 2014 TM02 Termination of appointment of Steven Gardner as a secretary
31 Jan 2014 CH01 Director's details changed for Mr Philip Marshall on 31 January 2014
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2013 TM02 Termination of appointment of Steven Gardner as a secretary
12 Nov 2013 AD01 Registered office address changed from 252a Grantham Road Sleaford Lincolnshire NG34 7NX United Kingdom on 12 November 2013
25 Oct 2012 TM01 Termination of appointment of Steven Gardner as a director
25 Oct 2012 TM01 Termination of appointment of Richard Marshall as a director
25 Oct 2012 AD01 Registered office address changed from Mill House Sleaford Road Lincoln LN5 0QY England on 25 October 2012
28 Sep 2012 NEWINC Incorporation