BLACKTHORN SECURITY LIMITED

Unit 1b Wakefield Road Unit 1b Wakefield Road, Huddersfield, HD8 8QH, England
StatusDISSOLVED
Company No.10966228
CategoryPrivate Limited Company
Incorporated15 Sep 2017
Age6 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 12 days

SUMMARY

BLACKTHORN SECURITY LIMITED is an dissolved private limited company with number 10966228. It was incorporated 6 years, 8 months, 16 days ago, on 15 September 2017 and it was dissolved 2 years, 10 months, 12 days ago, on 20 July 2021. The company address is Unit 1b Wakefield Road Unit 1b Wakefield Road, Huddersfield, HD8 8QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2020

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-01

Capital : 55,501 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-03

Officer name: Jonathan Glover

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan George Fish

Appointment date: 2020-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Glover

Cessation date: 2020-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Glover

Notification date: 2019-09-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Mr Alan George Fish

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2019

Action Date: 01 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-01

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan George Fish

Termination date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-05

Officer name: Mr Jonathan Glover

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan George Fish

Notification date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Naylor

Cessation date: 2018-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

New address: Unit 1B Wakefield Road Denby Dale Huddersfield HD8 8QH

Old address: 2 Longsight Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9TD England

Change date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Naylor

Termination date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Alan George Fish

Documents

View document PDF

Resolution

Date: 06 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

103-109 KIMBLE ROAD (LONDON) LIMITED

14 LONGMEAD CLOSE,CATERHAM,CR3 5HA

Number:06918980
Status:ACTIVE
Category:Private Limited Company

ABBOTTVISION NO OFFENCE LIMITED

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:08528338
Status:ACTIVE
Category:Private Limited Company

CENTRAL CARS (NOTTINGHAM) LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:04242758
Status:ACTIVE
Category:Private Limited Company

COLLINGHAM CONSULTANCY LTD

46 PARHAM DRIVE,ILFORD,IG2 6NB

Number:11728881
Status:ACTIVE
Category:Private Limited Company

G.E. MECHANICAL & ELECTRICAL SERVICES LTD

12 GREENBIRCH CLOSE,BASINGSTOKE,RG22 5JL

Number:06694684
Status:ACTIVE
Category:Private Limited Company

INTSONIC LIMITED

UNIT 16B, STEPHENS INDUSTRIAL ESTATE WARWICK ROAD,BIRMINGHAM,B11 2EZ

Number:10977836
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