- Company Overview for BLACK HORSE EXECUTIVE MORTGAGES LIMITED (02104258)
- Filing history for BLACK HORSE EXECUTIVE MORTGAGES LIMITED (02104258)
- People for BLACK HORSE EXECUTIVE MORTGAGES LIMITED (02104258)
- Charges for BLACK HORSE EXECUTIVE MORTGAGES LIMITED (02104258)
- Insolvency for BLACK HORSE EXECUTIVE MORTGAGES LIMITED (02104258)
- Registers for BLACK HORSE EXECUTIVE MORTGAGES LIMITED (02104258)
- More for BLACK HORSE EXECUTIVE MORTGAGES LIMITED (02104258)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Sep 2019 | AD03 | Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | |
11 Sep 2019 | AD02 | Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | |
10 Sep 2019 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 10 September 2019 | |
09 Sep 2019 | LIQ01 | Declaration of solvency | |
09 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
24 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
19 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
24 Aug 2016 | AP01 | Appointment of Mr Timothy Robin Smith as a director on 23 August 2016 | |
06 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
08 Oct 2015 | TM01 | Termination of appointment of David John Wills as a director on 9 September 2015 | |
10 Jul 2015 | CH01 | Director's details changed for Mr Andrew Mawer on 9 July 2015 | |
19 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
14 Jan 2015 | CH01 | Director's details changed for Mr Andrew Mawer on 14 January 2015 | |
22 Dec 2014 | TM01 | Termination of appointment of Christopher Sutton as a director on 19 December 2014 | |
22 Dec 2014 | AP01 | Appointment of Mr David John Wills as a director on 19 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 19 December 2014 |