- Company Overview for BLACK LITE LTD (12256847)
- Filing history for BLACK LITE LTD (12256847)
- People for BLACK LITE LTD (12256847)
- Insolvency for BLACK LITE LTD (12256847)
- More for BLACK LITE LTD (12256847)
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) |
---|---|---|---|
03 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2023 | |
19 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2022 | |
24 May 2021 | AD01 | Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 24 May 2021 | |
19 May 2021 | 600 | Appointment of a voluntary liquidator | |
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
19 May 2021 | LIQ02 | Statement of affairs | |
02 Dec 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
22 Oct 2020 | PSC04 | Change of details for Mr Matthew Bispham as a person with significant control on 17 August 2020 | |
22 Oct 2020 | PSC04 | Change of details for Mr David Cooke as a person with significant control on 17 August 2020 | |
22 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 17 August 2020
|
|
19 Feb 2020 | AP01 | Appointment of Mr Glenn Michael Millar as a director on 13 February 2020 | |
11 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-11
|