Advanced company searchLink opens in new window

BLACK WATER INVESTMENT GROUP LIMITED

Company number 09505587

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2020 DS01 Application to strike the company off the register
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
27 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Aug 2018 AD01 Registered office address changed from 129 Westfield Road Hull HU4 6EB England to 992 Anlaby Road Hull HU4 6AT on 21 August 2018
21 Aug 2018 PSC04 Change of details for Mr Carl David Derving as a person with significant control on 10 August 2018
21 Aug 2018 CH01 Director's details changed for Mr Carl David Derving on 10 August 2018
03 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with no updates
02 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
01 Jun 2017 CS01 Confirmation statement made on 24 March 2017 with updates
01 Jun 2017 DS02 Withdraw the company strike off application
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2017 DS01 Application to strike the company off the register
07 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
25 Apr 2016 CH01 Director's details changed for Mr Carl David Derving on 25 April 2016
25 Apr 2016 AD01 Registered office address changed from 129 Westfield Road Pickering Road Hull East Yorkshire HU4 6EB England to 129 Westfield Road Hull HU4 6EB on 25 April 2016
06 Apr 2015 AD01 Registered office address changed from 10 Cawthorne Drive Hull East Yorkshire HU4 7AS England to 129 Westfield Road Pickering Road Hull East Yorkshire HU4 6EB on 6 April 2015
24 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-24
  • GBP 1