BLACKTRACK SURFACING SOLUTIONS LIMITED
Company number 03485337
- Company Overview for BLACKTRACK SURFACING SOLUTIONS LIMITED (03485337)
- Filing history for BLACKTRACK SURFACING SOLUTIONS LIMITED (03485337)
- People for BLACKTRACK SURFACING SOLUTIONS LIMITED (03485337)
- Insolvency for BLACKTRACK SURFACING SOLUTIONS LIMITED (03485337)
- More for BLACKTRACK SURFACING SOLUTIONS LIMITED (03485337)
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) |
---|---|---|---|
17 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2024 | |
08 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2023 | |
14 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2022 | |
21 May 2021 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2021 | AD01 | Registered office address changed from 1 Gemini Court 42a Throwley Way Sutton SM1 4AF England to 3 Field Court London WC1R 5EF on 20 April 2021 | |
20 Apr 2021 | LIQ02 | Statement of affairs | |
20 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
10 Jan 2020 | CH01 | Director's details changed for Mr Ronald Philippe Alexander Rybak-Rajewski on 8 January 2020 | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Apr 2019 | AD01 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 24 April 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Ronald Philippe Alexander Rybak-Rajewski on 8 March 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
27 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
27 May 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 August 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Jun 2015 | AP01 | Appointment of Mr Ronald Philippe Alexander Rybak-Rajewski as a director on 31 May 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Michelle Elisabeth Rybak- Rajewski as a director on 31 May 2015 | |
21 May 2015 | CERTNM |
Company name changed blacktrak surfacing contractors LIMITED\certificate issued on 21/05/15
|