BLACK CAT PUBLISHING LIMITED

14a Spring Close, Lutterworth, LE17 4DD, England
StatusDISSOLVED
Company No.05291297
CategoryPrivate Limited Company
Incorporated19 Nov 2004
Age19 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 6 months, 25 days

SUMMARY

BLACK CAT PUBLISHING LIMITED is an dissolved private limited company with number 05291297. It was incorporated 19 years, 6 months, 2 days ago, on 19 November 2004 and it was dissolved 3 years, 6 months, 25 days ago, on 27 October 2020. The company address is 14a Spring Close, Lutterworth, LE17 4DD, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Vernon

Termination date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

New address: C/O the Studio 14a Spring Close Lutterworth LE17 4DD

Change date: 2016-10-03

Old address: 9 Forsythia Close Lutterworth Leicestershire LE17 4FD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Kay Merry

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Miss Sarah Louise Vernon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2012

Action Date: 02 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stephen John Russell

Change date: 2012-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2011

Action Date: 04 May 2011

Category: Address

Type: AD01

Change date: 2011-05-04

Old address: 34 Coton Park Drive Coton Meadows Rugby Warwickshire CV23 0WN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-19

Officer name: Stephen John Russell

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: Denise Gail Russell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 06/07/06 from: 69 coton park drive coton meadows rugby warwickshire CV23 0WL

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/12/04-19/11/05 £ si 100@1

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/12/04--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 09/12/04 from: 35 firs avenue london N11 3NE

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C M TURNER LIMITED

76 ST. HELENS ROAD,ORMSKIRK,L39 4QT

Number:05616756
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CADER ARCHITECTURE LTD

GELLI WEN,LLWYNGWRIL,LL37 2YJ

Number:10926531
Status:ACTIVE
Category:Private Limited Company

COSMEDICARE UK LIMITED

69 BARRACHNIE ROAD,GLASGOW,G69 6NY

Number:SC530639
Status:ACTIVE
Category:Private Limited Company

ELECTRIC STRING TECHNOLOGY LIMITED

43 LIME AVENUE,CHICHESTER,PO20 3UF

Number:10722727
Status:ACTIVE
Category:Private Limited Company

GROBY LODGE ESTATE LIMITED

GROBY LODGE FARM,LEICESTER,LE6 0GN

Number:03470443
Status:ACTIVE
Category:Private Limited Company

PACKER IMPORT LP

SUITE 7084,AYR,KA7 1UB

Number:SL019352
Status:ACTIVE
Category:Limited Partnership

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