BLACKWOOD PRODUCTIONS (UK) LTD

Bedford Heights Bedford Heights, Bedford, MK41 7PH, Bedfordshire
StatusDISSOLVED
Company No.06482880
CategoryPrivate Limited Company
Incorporated24 Jan 2008
Age16 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution18 Aug 2015
Years8 years, 10 months

SUMMARY

BLACKWOOD PRODUCTIONS (UK) LTD is an dissolved private limited company with number 06482880. It was incorporated 16 years, 4 months, 25 days ago, on 24 January 2008 and it was dissolved 8 years, 10 months ago, on 18 August 2015. The company address is Bedford Heights Bedford Heights, Bedford, MK41 7PH, Bedfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 Aug 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2010

Action Date: 24 May 2010

Category: Address

Type: AD01

Old address: 10 Dashwood Avenue High Wycombe Bucks HP12 3DN

Change date: 2010-05-24

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emily Park

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Christopher Paul Wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Capital

Type: 88(2)

Description: Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Accounts

Type: 225

Description: Curr ext from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FESTIVAL COLLECTION LIMITED

LARCH HOUSE,DENMEAD,PO7 6XP

Number:11626433
Status:ACTIVE
Category:Private Limited Company

J JOHNSON ELECTRICAL SERVICES LIMITED

36 ROPERGATE,PONTEFRACT,WF8 1LY

Number:10965482
Status:ACTIVE
Category:Private Limited Company

MARBARCO LIMITED

8 POSSIL ROAD,GLASGOW,G4 9SY

Number:SC622134
Status:ACTIVE
Category:Private Limited Company

PIPEHOSE LIMITED

FLOOR B MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1LE

Number:10483855
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POOLSHACK LTD

170 BELGRAVE GATE,LEICESTER,LE1 3XL

Number:08630418
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEVE HYNE LIMITED

238 BAMPFYLDE WAY,PLYMOUTH,PL6 6SZ

Number:05979875
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