Advanced company searchLink opens in new window

BLACK SHEEP CREATE LTD

Company number 09938398

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)
21 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Aug 2020 AD01 Registered office address changed from South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 24 August 2020
20 Aug 2020 600 Appointment of a voluntary liquidator
20 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-30
20 Aug 2020 LIQ02 Statement of affairs
30 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
01 Oct 2019 AP01 Appointment of Ms Lisa Annette Williams as a director on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mr Glenn Felton on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mr Steven John Dale on 1 October 2019
09 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
05 Dec 2018 AD01 Registered office address changed from 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ England to South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE on 5 December 2018
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
15 Jan 2018 PSC01 Notification of Lisa Annette Williams as a person with significant control on 7 November 2017
15 Jan 2018 PSC07 Cessation of Flawless Management Services Ltd as a person with significant control on 7 November 2017
29 Dec 2017 SH08 Change of share class name or designation
29 Dec 2017 SH10 Particulars of variation of rights attached to shares
28 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
26 May 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
06 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)