BLACK COUNTRY CONSORTIUM LIMITED

C/O Rendle & Co, No 9 Hockley Court Stratford Road C/O Rendle & Co, No 9 Hockley Court Stratford Road, Solihull, B94 6NW, West Midlands, England
StatusLIQUIDATION
Company No.05159791
Category
Incorporated22 Jun 2004
Age19 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

BLACK COUNTRY CONSORTIUM LIMITED is an liquidation with number 05159791. It was incorporated 19 years, 10 months, 24 days ago, on 22 June 2004. The company address is C/O Rendle & Co, No 9 Hockley Court Stratford Road C/O Rendle & Co, No 9 Hockley Court Stratford Road, Solihull, B94 6NW, West Midlands, England.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 07 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-26

New address: C/O Rendle & Co, No 9 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW

Old address: Dudley Court South the Waterfront Business Park Level Street Brierley Hill West Midlands DY5 1XN England

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2023

Action Date: 02 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-02

Psc name: Stephen Michael Simkins

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2023

Action Date: 02 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-02

Officer name: Councillor Stephen Michael Simkins

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2023

Action Date: 02 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-02

Officer name: Ian Brookfield

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2023

Action Date: 02 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-02

Psc name: Ian Brookfield

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Pattison

Termination date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxine Elisabeth Helen Joyce Espley

Termination date: 2023-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-11

Officer name: Martin John Dudley

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Eleanor May Eade

Termination date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Kevin Roy Davis

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-20

Officer name: Amanda Margaret Tomlinson

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Cherry Elliott

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

New address: Dudley Court South the Waterfront Business Park Level Street Brierley Hill West Midlands DY5 1XN

Change date: 2022-03-04

Old address: Dudley Court South Dudley Court South the Waterfront Business Park, Level Street Brierley Hill West Midlands DY5 1XN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-28

New address: Dudley Court South Dudley Court South the Waterfront Business Park, Level Street Brierley Hill West Midlands DY5 1XN

Old address: The Deckhouse Waterfront West Dudley Road Brierley Hill West Mids DY5 1LW

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kerrie Carmichael

Notification date: 2021-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Councillor Kerrie Carmichael

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-16

Officer name: Rajbir Singh

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-16

Psc name: Rajbir Singh

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2021

Action Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-08

Psc name: Rajbir Singh

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Rajbir Singh

Appointment date: 2021-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-06

Officer name: Ninder Johal

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ronald Handy

Termination date: 2021-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-06

Officer name: Simon Paul Eastwood

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-06

Officer name: Paul Gerard Brown

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maxine Elisabeth Helen Joyce Espley

Appointment date: 2021-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-15

Officer name: Mr Martin Dudley

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-10

Officer name: Yvonne Davies

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-09

Psc name: Yvonne Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Ronald Towe

Termination date: 2020-06-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Pattison

Appointment date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mrs Rachel Eleanor May Eade

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Margaret Tomlinson

Appointment date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Ms Cherry Elliott

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lindsey Emma Flynn

Appointment date: 2019-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Kevin Roy Davis

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Cox

Termination date: 2019-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yvonne Davies

Notification date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: Ms Yvonne Davies

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2019

Action Date: 27 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Edward Harley

Notification date: 2019-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-28

Psc name: Ian Brookfield

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Edward Harley

Appointment date: 2019-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-28

Officer name: Mr Ian Brookfield

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-27

Officer name: Roger Charles Lawrence

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-21

Officer name: Stephen Granville Trow

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qadar Zada

Termination date: 2019-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Granville Trow

Cessation date: 2019-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-17

Psc name: Qadar Zada

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 27 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Charles Lawrence

Cessation date: 2019-05-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-08

Officer name: Kevin John O'keefe

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-28

Psc name: Stephen Trow

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-28

Officer name: Mr Stephen Granville Trow

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-05

Officer name: Steven Charles Eling

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Charles Eling

Cessation date: 2019-03-05

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-23

Officer name: Mr Qadar Zada

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Qadar Zada

Notification date: 2018-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Edward Harley

Termination date: 2018-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-17

Psc name: Patrick Edward Harley

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-27

Psc name: Michael Arthuer Bird

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Patrick Coughlan

Cessation date: 2018-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Michael Arthur Bird

Appointment date: 2018-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-27

Officer name: Sean Patrick Coughlan

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-28

Psc name: Patrick Edward Harley

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Charles Lawrence

Notification date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-28

Psc name: Steven Charles Eling

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Patrick Coughlan

Notification date: 2017-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-19

Officer name: Mr Patrick Edward Harley

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-19

Officer name: Peter Lowe

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Steven Charles Eling

Appointment date: 2016-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Sean Patrick Coughlan

Appointment date: 2016-05-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Arthur Bird

Termination date: 2016-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 28 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Conrad Cooper

Termination date: 2016-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-01

Officer name: Kevin John O'keefe

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ninder Johal

Change date: 2015-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Cllr Peter Lowe

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Michael Arthur Bird

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: David Hunter Sparks

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Sean Patrick Coughlan

Documents

View document PDF


Some Companies

ADVANCED ENGINEERING BLUEPRINT LLP

NO. 3 CAROLINE STREET 13 CAROLINE STREET,BIRMINGHAM,B3 1TR

Number:OC374753
Status:ACTIVE
Category:Limited Liability Partnership

BLUE THAMES COMPANY LIMITED

2 CAVENDISH SQUARE,LONDON,W1G 0PD

Number:10709338
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

E & I BESPOKE BATHROOMS LIMITED

62 KILNGATE,PRESTON,PR5 5UW

Number:09257121
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOEMARFIN CARES LTD

47 MIGHELL AVENUE,ILFORD,IG4 5JP

Number:11787715
Status:ACTIVE
Category:Private Limited Company

PROPER LOCAL LIMITED

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:10190760
Status:ACTIVE
Category:Private Limited Company

STEVENSTONE (EXMOUTH) FLAT MANAGEMENT CO. LIMITED

NO 7 PENTGROVE COURT,EXMOUTH,EX8 2EP

Number:01137477
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