BLACC LTD

09081545
WILSON FIELD LIMITED, THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

Documents

Documents
Date Category Description Pages
26 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
26 May 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 24 Buy now
20 May 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Apr 2024 insolvency Liquidation Voluntary Removal Of Liquidator By Court 30 Buy now
09 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
16 Jan 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
03 Nov 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
28 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Sep 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
28 Sep 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Sep 2022 resolution Resolution 1 Buy now
27 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Mar 2022 accounts Annual Accounts 11 Buy now
12 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 mortgage Registration of a charge 56 Buy now
25 Mar 2021 accounts Annual Accounts 10 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2020 incorporation Memorandum Articles 30 Buy now
09 Nov 2020 resolution Resolution 1 Buy now
08 Jul 2020 officers Change of particulars for director (Mr John Michael Fryer) 2 Buy now
06 Jul 2020 officers Change of particulars for director (Mr Richard Crosby) 2 Buy now
23 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jun 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Jun 2020 capital Return of Allotment of shares 3 Buy now
11 Jun 2020 capital Notice of name or other designation of class of shares 2 Buy now
11 Jun 2020 resolution Resolution 2 Buy now
09 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
31 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2020 accounts Annual Accounts 8 Buy now
21 Feb 2020 officers Termination of appointment of director (Paul Huw Greenwood) 1 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 officers Termination of appointment of director (Martin Anthony Lawton) 1 Buy now
19 Feb 2020 officers Termination of appointment of secretary (Martin Lawton) 1 Buy now
21 Oct 2019 officers Termination of appointment of director (Tim Renwick) 1 Buy now
16 Oct 2019 officers Appointment of director (Mr Paul Huw Greenwood) 2 Buy now
05 Apr 2019 accounts Annual Accounts 10 Buy now
29 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2018 officers Appointment of director (Mr Nicholas John Bent) 2 Buy now
30 Jul 2018 capital Return of Allotment of shares 8 Buy now
30 Jul 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
25 Jul 2018 resolution Resolution 36 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2018 accounts Annual Accounts 8 Buy now
28 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Sep 2017 officers Change of particulars for director (Mr Richard Crosby) 2 Buy now
15 Sep 2017 officers Change of particulars for director (Mr Martin Anthony Lawton) 2 Buy now
15 Sep 2017 officers Appointment of director (Mr John Michael Fryer) 2 Buy now
15 Sep 2017 officers Appointment of director (Mr Tim Renwick) 2 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2017 officers Termination of appointment of director (Martin Anthony Lawton) 1 Buy now
31 Jul 2017 officers Termination of appointment of director (John Michael Fryer) 1 Buy now
12 May 2017 officers Appointment of director (Mr John Michael Fryer) 2 Buy now
10 Mar 2017 officers Appointment of director (Mr Richard Crosby) 2 Buy now
10 Feb 2017 accounts Annual Accounts 2 Buy now
07 Dec 2016 officers Termination of appointment of director (John Michael Fryer) 1 Buy now
02 Dec 2016 officers Termination of appointment of director (Richard Crosby) 1 Buy now
02 Dec 2016 officers Termination of appointment of director (John Mawhinney) 1 Buy now
02 Dec 2016 officers Termination of appointment of director (Graham Webster Jones) 1 Buy now
02 Dec 2016 officers Termination of appointment of director (Timothy Renwick) 1 Buy now
15 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Oct 2016 annual-return Annual Return 6 Buy now
12 Oct 2016 officers Appointment of director (Mr John Mawhinney) 2 Buy now
12 Oct 2016 officers Appointment of director (Mr Martin Anthony Lawton) 2 Buy now
12 Oct 2016 officers Appointment of director (Mr Timothy Renwick) 2 Buy now
12 Oct 2016 officers Appointment of director (Mr Richard Crosby) 2 Buy now
12 Oct 2016 officers Appointment of director (Mr John Michael Fryer) 2 Buy now
12 Oct 2016 officers Appointment of director (Mr Graham Webster Jones) 2 Buy now
06 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
14 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 May 2016 accounts Annual Accounts 2 Buy now
10 May 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Sep 2015 annual-return Annual Return 4 Buy now
29 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2014 incorporation Incorporation Company 8 Buy now