Advanced company searchLink opens in new window

BLACKFLAME ENERGY LTD

Company number 08949193

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)
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 CS01 Confirmation statement made on 20 March 2017 with updates
20 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 16/03/2015
15 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,710.484
20 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Jul 2015 TM01 Termination of appointment of Nicholas Owain Peter Watts as a director on 19 May 2015
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 2,598.484
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2016.
07 May 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,598.484
15 Apr 2015 AA01 Current accounting period extended from 31 March 2015 to 31 August 2015
08 Dec 2014 AP01 Appointment of Mr James Thomas Ayton as a director on 16 October 2014
08 Dec 2014 AP01 Appointment of Mr Nicholas Owain Peter Watts as a director on 1 December 2014
28 Oct 2014 TM01 Termination of appointment of Don Campbell as a director on 27 October 2014
28 Oct 2014 TM01 Termination of appointment of Donnal Everitt Rockwell as a director on 1 October 2014
05 Sep 2014 CH01 Director's details changed for Mr Don Rockwell on 1 September 2014
04 Sep 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv 27/06/2014
04 Sep 2014 SH19 Statement of capital on 4 September 2014
  • GBP 2,448.38
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2,598.38
18 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Aug 2014 SH20 Statement by Directors
18 Aug 2014 CAP-SS Solvency Statement dated 27/06/14
18 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital