Advanced company searchLink opens in new window

BLACKWATER PLANT LTD

Company number 04955790

Filter by category

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)
19 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 16 August 2023
11 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 16 August 2022
18 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 16 August 2021
25 May 2021 LIQ03 Liquidators' statement of receipts and payments to 16 August 2020
04 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 16 August 2019
19 Oct 2018 600 Appointment of a voluntary liquidator
07 Sep 2018 AD01 Registered office address changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 7 September 2018
05 Sep 2018 LIQ02 Statement of affairs
05 Sep 2018 600 Appointment of a voluntary liquidator
05 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-17
01 Aug 2018 MR01 Registration of charge 049557900002, created on 27 July 2018
14 Jun 2018 MR05 All of the property or undertaking has been released from charge 1
26 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
09 Aug 2017 AD01 Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 9 August 2017
18 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
17 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 30
26 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 30
10 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 30
13 Nov 2013 AD02 Register inspection address has been changed from New Barns Joyces Chase Goldhanger Maldon Essex CM9 8AQ England
13 Nov 2013 CH01 Director's details changed for Mr Daniel Hayward Frost on 6 November 2013