BLACKSTAFF PRESS LIMITED
Status | DISSOLVED |
Company No. | NI008490 |
Category | Private Limited Company |
Incorporated | 10 Dec 1971 |
Age | 52 years, 4 months, 18 days |
Jurisdiction | Northern Ireland |
Dissolution | 26 Jul 2022 |
Years | 1 year, 9 months, 2 days |
SUMMARY
BLACKSTAFF PRESS LIMITED is an dissolved private limited company with number NI008490. It was incorporated 52 years, 4 months, 18 days ago, on 10 December 1971 and it was dissolved 1 year, 9 months, 2 days ago, on 26 July 2022. The company address is Greystone Press Greystone Press, Antrim, BT41 2RS.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Apr 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 26 Mar 2021
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fergus Robert Edward Bailie
Change date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 02 Jan 2020
Action Date: 30 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-30
Officer name: Guy Van Lopik
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Philip Graham Walter
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Guy Adrian Van Lopik
Documents
Accounts with accounts type small
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 22 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patsy Horton
Termination date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 05 Jan 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-29
Officer name: Gerry Finbar Loughran
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: Kenneth George Lindsay
Documents
Accounts with accounts type small
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 03 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 29 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type medium
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-04
Officer name: Mr Guy Van Lopik
Documents
Termination secretary company with name termination date
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samuel David Dobbin
Termination date: 2016-01-04
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Graham Walter
Appointment date: 2015-10-01
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fergus Robert Edward Bailie
Appointment date: 2015-10-01
Documents
Accounts with accounts type small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 05 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Patsy Horton
Appointment date: 2015-01-01
Documents
Appoint person director company with name date
Date: 05 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Adrian Van Lopik
Appointment date: 2015-01-01
Documents
Appoint person director company with name date
Date: 05 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Sir Gerry Finbar Loughran
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 21 May 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Mr Robert Ernest Bailie
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Ernest Bailie
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Mr Kenneth George Lindsay
Documents
Change person secretary company with change date
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Samuel David Dobbin
Change date: 2009-12-31
Documents
Legacy
Date: 29 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 31/12/08 annual return shuttle
Documents
Legacy
Date: 05 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 31/12/07 annual return shuttle
Documents
Legacy
Date: 02 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/12/06 annual return shuttle
Documents
Legacy
Date: 23 Sep 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/12/05 annual return shuttle
Documents
Legacy
Date: 23 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 371S(NI)
Description: 31/12/04 annual return shuttle
Documents
Legacy
Date: 28 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 17 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/12/03 annual return shuttle
Documents
Legacy
Date: 13 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 31/12/02 annual return shuttle
Documents
Legacy
Date: 13 Sep 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/12/01 annual return shuttle
Documents
Legacy
Date: 09 Dec 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Oct 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 08 Sep 2001
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Particulars of a mortgage charge
Date: 03 Jan 2001
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 31/12/00 annual return shuttle
Documents
Legacy
Date: 22 Sep 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 371S(NI)
Description: 31/12/99 annual return shuttle
Documents
Legacy
Date: 30 Jun 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 29 Apr 1999
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 19 Feb 1999
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 371S(NI)
Description: 31/12/98 annual return shuttle
Documents
Legacy
Date: 09 Nov 1998
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Resolution
Date: 27 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Aug 1998
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 27 Aug 1998
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Legacy
Date: 29 May 1998
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Legacy
Date: 25 Jan 1998
Category: Annual-return
Type: 371S(NI)
Description: 31/12/97 annual return shuttle
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Jun 1997
Category: Accounts
Type: AC(NI)
Description: 31/12/96 annual accts
Documents
Legacy
Date: 20 Jan 1997
Category: Annual-return
Type: 371S(NI)
Description: 31/12/96 annual return shuttle
Documents
Legacy
Date: 16 Aug 1996
Category: Accounts
Type: AC(NI)
Description: 31/12/95 annual accts
Documents
Legacy
Date: 14 Dec 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/12/95 annual return shuttle
Documents
Legacy
Date: 10 Oct 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Sep 1995
Category: Accounts
Type: AC(NI)
Description: 28/02/95 annual accts
Documents
Legacy
Date: 10 Jul 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Jul 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 10 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 1995
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 10 Jul 1995
Category: Accounts
Type: 233-2(NI)
Description: Change of ARD after arp
Documents
Legacy
Date: 10 Jan 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/12/94 annual return shuttle
Documents
Legacy
Date: 09 Sep 1994
Category: Accounts
Type: AC(NI)
Description: 28/02/94 annual accts
Documents
Legacy
Date: 21 Feb 1994
Category: Annual-return
Type: 371S(NI)
Description: 31/12/93 annual return shuttle
Documents
Legacy
Date: 21 Dec 1993
Category: Accounts
Type: AC(NI)
Description: 28/02/93 annual accts
Documents
Some Companies
65 COMPTON STREET,LONDON,EC1V 0BN
Number: | 07736733 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,LIVINGSTON,EH54 5DT
Number: | SC426893 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STRAW BARN UPTON END FARM BUSINESS PARK,SHILLINGTON,SG5 3PF
Number: | 07495889 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SLAITHWAITE ROAD,DEWSBURY,WF12 9DL
Number: | 11948631 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 TIVOLI ROAD,LONDON,SE27 0ED
Number: | 08020871 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS HOUSE HERONS WAY,CHESTER,CH4 9QR
Number: | 11557048 |
Status: | ACTIVE |
Category: | Private Limited Company |