- Company Overview for BLACKHALL SUPPLIES LTD (09943174)
- Filing history for BLACKHALL SUPPLIES LTD (09943174)
- People for BLACKHALL SUPPLIES LTD (09943174)
- More for BLACKHALL SUPPLIES LTD (09943174)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
19 Oct 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
19 Oct 2020 | PSC01 | Notification of Keeley Joanne Milnes as a person with significant control on 17 June 2020 | |
19 Oct 2020 | TM01 | Termination of appointment of Ainars Gudrikis as a director on 17 June 2020 | |
19 Oct 2020 | AP01 | Appointment of Miss Keeley Joanne Milnes as a director on 8 January 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
19 Oct 2020 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
19 Oct 2020 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
08 Jun 2020 | AD01 | Registered office address changed from 57 Whippendell Road Watford WD18 7LY England to 113a New Hall Lane Preston Lancashire PR1 5PB on 8 June 2020 | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | TM01 | Termination of appointment of John Pratt as a director on 22 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Ainars Gudrikis as a director on 22 March 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from Suite 4 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX England to 57 Whippendell Road Watford WD18 7LY on 22 March 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr John Pratt as a director on 4 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Mark Morris as a director on 4 February 2016 | |
08 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-08
|