Advanced company searchLink opens in new window

BLACK CAT SERVICES LIMITED

Company number 02977357

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2018 L64.04 Dissolution deferment
30 Apr 2018 L64.07 Completion of winding up
24 Dec 2015 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 20 Granville Way Brightlingsea Colchester CO7 0SY on 24 December 2015
24 Dec 2015 COCOMP Order of court to wind up
09 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
15 Nov 2013 TM02 Termination of appointment of Jean Firth as a secretary
15 Nov 2013 TM01 Termination of appointment of Jean Firth as a director
11 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Simon Firth on 1 October 2009
19 Nov 2009 CH01 Director's details changed for Jean Daisy Firth on 1 October 2009
31 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008