BLACKTOE LIMITED
Status | DISSOLVED |
Company No. | 04668921 |
Category | Private Limited Company |
Incorporated | 18 Feb 2003 |
Age | 21 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2017 |
Years | 7 years, 1 month, 24 days |
SUMMARY
BLACKTOE LIMITED is an dissolved private limited company with number 04668921. It was incorporated 21 years, 3 months, 15 days ago, on 18 February 2003 and it was dissolved 7 years, 1 month, 24 days ago, on 11 April 2017. The company address is 43 Lineholt Close, Redditch, B98 7YU, Worcestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Apr 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jan 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 17 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
New address: 43 Lineholt Close Redditch Worcestershire B98 7YU
Old address: Unit 4 Thornhill Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9nd
Change date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Change person director company with change date
Date: 04 May 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-01
Officer name: Michelle Furphy
Documents
Change person secretary company with change date
Date: 04 May 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dean Barry Gosling
Change date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-29
Old address: Unit 5 Brockhill Works Windsor Road Redditch Worcestershire B97 6DJ England
Documents
Capital allotment shares
Date: 03 May 2012
Action Date: 01 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-01
Capital : 14 GBP
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 24 May 2011
Action Date: 24 May 2011
Category: Address
Type: AD01
Old address: 53 the Slough Redditch Worcestershire B97 5JR
Change date: 2011-05-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 24 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Charles Wood
Change date: 2010-04-06
Documents
Change person director company with change date
Date: 24 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Michelle Furphy
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 13 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/04; full list of members
Documents
Some Companies
1 HONISTER CLOSE,STANMORE,HA7 2EJ
Number: | 09190265 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUXILIARY SERVICE PROVIDERS LIMITED
FLAT 1,LONDON,SW10 9NY
Number: | 11166160 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 GRACECHURCH STREET,LONDON,EC3V 0BG
Number: | 02973436 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLIER & JEREMY PROPERTIES LTD
STATION HOUSE,HAVANT,PO9 1QU
Number: | 11155823 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CASTLE HILL CLOSE,BERKHAMSTED,HP4 1HR
Number: | 09577391 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 04796266 |
Status: | ACTIVE |
Category: | Private Limited Company |