Advanced company searchLink opens in new window

BLACK HORSE ENTERPRISES LIMITED

Company number 10626975

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)
22 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 28 May 2021
10 Jun 2020 AD01 Registered office address changed from 21 Brinksway Fleet GU51 3LZ England to 1 Kings Avenue Winchmore Hill London N21 3NA on 10 June 2020
03 Jun 2020 LIQ02 Statement of affairs
03 Jun 2020 600 Appointment of a voluntary liquidator
03 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-29
28 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
05 Feb 2019 PSC04 Change of details for Mr Robert John Richmond as a person with significant control on 8 January 2019
05 Feb 2019 CH01 Director's details changed for Mr Robert John Richmond on 8 January 2019
08 Jan 2019 AD01 Registered office address changed from 4 Eastrop Lane Basingstoke RG21 4AR England to 21 Brinksway Fleet GU51 3LZ on 8 January 2019
16 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
12 Mar 2018 TM01 Termination of appointment of John William Devon as a director on 14 February 2018
12 Mar 2018 TM01 Termination of appointment of Simon Peter Bennett as a director on 14 February 2018
12 Mar 2018 PSC07 Cessation of Simon Peter Bennett as a person with significant control on 14 February 2018
12 Mar 2018 PSC07 Cessation of John William Devon as a person with significant control on 14 February 2018
17 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-17
  • GBP 3