BLACKCORN LIMITED

05499348
FIRST FLOOR 58 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QD

Documents

Documents
Date Category Description Pages
03 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
03 May 2017 insolvency Liquidation Miscellaneous 14 Buy now
03 May 2017 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
06 Oct 2016 insolvency Liquidation Miscellaneous 14 Buy now
18 Aug 2015 insolvency Liquidation Miscellaneous 14 Buy now
04 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Aug 2013 insolvency Liquidation Compulsory Appointment Liquidator 2 Buy now
28 Aug 2013 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
30 Oct 2012 accounts Annual Accounts 5 Buy now
08 Oct 2012 annual-return Annual Return 7 Buy now
19 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
17 May 2012 annual-return Annual Return 15 Buy now
01 May 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
26 Mar 2012 officers Appointment of director (Mr Neville William Topping) 3 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
03 Jun 2011 accounts Annual Accounts 5 Buy now
08 Nov 2010 annual-return Annual Return 6 Buy now
28 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Aug 2010 accounts Annual Accounts 4 Buy now
27 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
30 Nov 2009 accounts Annual Accounts 5 Buy now
30 Nov 2009 accounts Amended Accounts 5 Buy now
30 Nov 2009 accounts Annual Accounts 5 Buy now
18 Aug 2009 annual-return Return made up to 05/07/09; full list of members 4 Buy now
18 Aug 2009 officers Director's change of particulars / anthony gayden / 10/12/2007 1 Buy now
09 Mar 2009 annual-return Return made up to 05/07/08; full list of members 4 Buy now
11 Feb 2009 officers Appointment terminated director and secretary neville topping 1 Buy now
10 Feb 2009 officers Secretary appointed john robert thompson 2 Buy now
18 Dec 2008 address Registered office changed on 18/12/2008 from 89 cornwall street birmingham B3 3BY 1 Buy now
02 Jun 2008 accounts Annual Accounts 4 Buy now
13 Jul 2007 annual-return Return made up to 05/07/07; full list of members 3 Buy now
22 Sep 2006 capital Ad 05/07/05--------- £ si 299999@1 2 Buy now
22 Sep 2006 annual-return Return made up to 05/07/06; full list of members 9 Buy now
22 Sep 2006 officers New director appointed 2 Buy now
22 Sep 2006 officers New director appointed 2 Buy now
22 Sep 2006 officers New secretary appointed 2 Buy now
22 Sep 2006 officers Secretary resigned 1 Buy now
09 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Jul 2005 officers Secretary resigned 1 Buy now
05 Jul 2005 incorporation Incorporation Company 20 Buy now