- Company Overview for BLACK MILL ANTIQUE RECLAMATIONS LIMITED (08233352)
- Filing history for BLACK MILL ANTIQUE RECLAMATIONS LIMITED (08233352)
- People for BLACK MILL ANTIQUE RECLAMATIONS LIMITED (08233352)
- More for BLACK MILL ANTIQUE RECLAMATIONS LIMITED (08233352)
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
|
|
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
|
|
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
|
|
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 |