BLACKWATER SOUTHERN LTD

Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ, Hampshire
StatusDISSOLVED
Company No.06900620
CategoryPrivate Limited Company
Incorporated11 May 2009
Age15 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution09 Feb 2022
Years2 years, 4 months, 7 days

SUMMARY

BLACKWATER SOUTHERN LTD is an dissolved private limited company with number 06900620. It was incorporated 15 years, 1 month, 5 days ago, on 11 May 2009 and it was dissolved 2 years, 4 months, 7 days ago, on 09 February 2022. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 09 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 09 Nov 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 25 May 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 22 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

New address: Office D Beresford House Town Quay Southampton Hampshire SO14 2AQ

Change date: 2019-05-22

Old address: Unit 12 the Boatyard Swanwick Shore Swanwick Southampton Hampshire SO31 1ZL England

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 21 May 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 07 Mar 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Resolution

Date: 29 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

New address: Unit 12 the Boatyard Swanwick Shore Swanwick Southampton Hampshire SO31 1ZL

Change date: 2017-06-22

Old address: 2a Long Copse Holbury Southampton Hampshire SO45 2LD

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Paul Graham Locke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 10 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Cooley

Change date: 2012-08-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-10

Old address: 6 Hayward Court Holbury Southampton Hampshire SO45 2PL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Graham Locke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Cooley

Change date: 2010-05-11

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen Westwood

Documents

View document PDF

Termination secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allen Westwood

Documents

View document PDF

Incorporation company

Date: 11 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D R SEFTON & CO (SECRETARIAL) LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:05911214
Status:ACTIVE
Category:Private Limited Company
Number:01387478
Status:ACTIVE
Category:Private Limited Company

MASSTRAX MUSIC LTD

1ST FLOOR,LIVERPOOL,L8 5RN

Number:07403474
Status:ACTIVE
Category:Private Limited Company

PET PALS OF EPSOM LIMITED

58 DOWNS WOOD,SURREY,KT18 5UL

Number:00954881
Status:ACTIVE
Category:Private Limited Company
Number:04236937
Status:ACTIVE
Category:Private Limited Company

TONGHAM CURRY HOUSE LTD

82 THE STREET,FARNHAM,GU10 1AA

Number:10731693
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