BLACKWATER ESTATES MERSEA ISLAND LIMITED
Status | LIQUIDATION |
Company No. | 09090400 |
Category | Private Limited Company |
Incorporated | 17 Jun 2014 |
Age | 9 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BLACKWATER ESTATES MERSEA ISLAND LIMITED is an liquidation private limited company with number 09090400. It was incorporated 9 years, 11 months, 21 days ago, on 17 June 2014. The company address is 47/49 Green Lane, Northwood, HA6 3AE, Middlesex.
Company Fillings
Liquidation voluntary statement of affairs
Date: 25 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-25
New address: 47/49 Green Lane Northwood Middlesex HA6 3AE
Old address: 34a Barfield Road West Mersea Colchester Essex CO5 8QT
Documents
Resolution
Date: 25 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 03 Jul 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 17 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zavek Orrin
Notification date: 2017-06-17
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Change person director company with change date
Date: 12 Aug 2016
Action Date: 25 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-25
Officer name: Mr Zavek Paul James Orrin
Documents
Change person director company with change date
Date: 12 Aug 2016
Action Date: 25 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-25
Officer name: Mrs Victoria Louise Orrin
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Change account reference date company previous shortened
Date: 24 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-06-30
Documents
Some Companies
WHITEHALL FARM RAMSEY ROAD,PETERBOROUGH,PE7 3DR
Number: | 05668943 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROYAL LONDON HOSPITAL,LONDON,E1 1BB
Number: | 02143917 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CTEX SEAT COMFORT (HOLDINGS) LIMITED
CALLISTER WAY,STAFFORDSHIRE,DE14 2SY
Number: | 04118967 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRICK HOUSE,CHELTENHAM,GL50 2QJ
Number: | 11905414 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PARK VIEW,PINNER,HA5 4LN
Number: | 09512809 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN
Number: | 07651394 |
Status: | ACTIVE |
Category: | Private Limited Company |