Advanced company searchLink opens in new window

BLACKWATER TRADING (NO 2) LIMITED

Company number 09255246

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)
11 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jun 2016 AD01 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 7 June 2016
02 Jun 2016 4.20 Statement of affairs with form 4.19
02 Jun 2016 600 Appointment of a voluntary liquidator
02 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-20
18 Nov 2015 CERTNM Company name changed blackwater trading LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
04 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
26 Apr 2015 AD01 Registered office address changed from Palepit Farm Latchingdon Road, Cold Norton Chelmsford CM36HR England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 26 April 2015
23 Apr 2015 CH03 Secretary's details changed for Mr David Carter on 15 April 2015
23 Apr 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
23 Apr 2015 CH01 Director's details changed for Mr David Carter on 15 April 2015
22 Apr 2015 TM02 Termination of appointment of David Carter as a secretary on 20 April 2015
08 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-08
  • GBP 1