BLACK HORSE COMMERCIAL LIMITED

25 Gresham Street 25 Gresham Street, EC2V 7HN
StatusDISSOLVED
Company No.01690780
CategoryPrivate Limited Company
Incorporated12 Jan 1983
Age41 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution28 Jan 2014
Years10 years, 3 months, 20 days

SUMMARY

BLACK HORSE COMMERCIAL LIMITED is an dissolved private limited company with number 01690780. It was incorporated 41 years, 4 months, 5 days ago, on 12 January 1983 and it was dissolved 10 years, 3 months, 20 days ago, on 28 January 2014. The company address is 25 Gresham Street 25 Gresham Street, EC2V 7HN.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Claude Kwasi Sarfo-Agyare

Change date: 2013-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-06

Officer name: Martin Kenneth Staples

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claude Kwasi Sarfo-Agyare

Appointment date: 2012-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Feb 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2012-02-28

Officer name: Lloyds Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-19

Officer name: Timothy Mark Blackwell

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2011

Action Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-06

Officer name: Mr Martin Kenneth Staples

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-01

Officer name: Mr Christopher Sutton

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Patrick White

Termination date: 2011-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 08 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Termination secretary company

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Adrian Patrick White

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen John Hopkins

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Mark Blackwell

Change date: 2009-10-01

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Jarvis

Documents

View document PDF

Accounts with made up date

Date: 08 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288a

Description: Director appointed adrian patrick white

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael kilbee

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 17 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 14 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS

Documents

View document PDF

Accounts with made up date

Date: 13 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/00; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/99; full list of members

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 03/04/99 from: 51 holdenhurst road bournemouth dorset BH8 8AL

Documents

View document PDF

Auditors resignation company

Date: 09 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 05 Jan 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 29 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/96; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 19 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 18/05/95; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 06 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 06/06/95 from: black horse house salisbury square hatfield hertfordshire AL9 5DD

Documents

View document PDF

Accounts with made up date

Date: 22 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 17 May 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 May 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Resolution

Date: 21 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 1994

Category: Annual-return

Type: 363x

Description: Return made up to 18/05/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 18/05/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 1992

Category: Annual-return

Type: 363x

Description: Return made up to 18/05/92; full list of members

Documents

View document PDF


Some Companies

7 & 8 GRAYWOOD COURT LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:07720514
Status:ACTIVE
Category:Private Limited Company

BEE ENVIRONMENTAL GROUP LIMITED

THE NEST WARWICK WOLD ROAD,REDHILL,RH1 3DG

Number:10275587
Status:ACTIVE
Category:Private Limited Company

CASSIE PROPERTY INVESTMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11079543
Status:ACTIVE
Category:Private Limited Company

FORGET ME NOT ACTIVITY CLUB LIMITED

2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:11642555
Status:ACTIVE
Category:Private Limited Company

M H LOGISTICS LIMITED

VIEWMOUNT,LONGSIDE,AB42 4XP

Number:SC342142
Status:ACTIVE
Category:Private Limited Company

STANDEN CONTRACTS LIMITED

LIFFORD HALL LIFFORD LANE KINGS NORTON,WEST MIDLANDS,B30 3JN

Number:07083935
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source