- Company Overview for BLACK SHEEP CREATE LTD (09938398)
- Filing history for BLACK SHEEP CREATE LTD (09938398)
- People for BLACK SHEEP CREATE LTD (09938398)
- Insolvency for BLACK SHEEP CREATE LTD (09938398)
- More for BLACK SHEEP CREATE LTD (09938398)
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
|
|
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
|
|
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
|