Advanced company searchLink opens in new window

BLACK COUNTRY CONSORTIUM LIMITED

Company number 05159791

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)
14 Aug 2023 600 Appointment of a voluntary liquidator
14 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-31
12 Aug 2023 LIQ01 Declaration of solvency
07 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Aug 2023 AA Accounts for a small company made up to 31 March 2023
31 Jul 2023 MA Memorandum and Articles of Association
26 Jul 2023 AD01 Registered office address changed from Dudley Court South the Waterfront Business Park Level Street Brierley Hill West Midlands DY5 1XN England to C/O Rendle & Co, No 9 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW on 26 July 2023
10 Jul 2023 PSC01 Notification of Stephen Michael Simkins as a person with significant control on 2 July 2023
10 Jul 2023 AP01 Appointment of Councillor Stephen Michael Simkins as a director on 2 July 2023
10 Jul 2023 TM01 Termination of appointment of Ian Brookfield as a director on 2 July 2023
10 Jul 2023 PSC07 Cessation of Ian Brookfield as a person with significant control on 2 July 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
15 May 2023 TM02 Termination of appointment of David Pattison as a secretary on 15 May 2023
12 Apr 2023 TM01 Termination of appointment of Maxine Elisabeth Helen Joyce Espley as a director on 12 April 2023
11 Apr 2023 TM01 Termination of appointment of Martin John Dudley as a director on 11 April 2023
31 Mar 2023 TM01 Termination of appointment of Rachel Eleanor May Eade as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Kevin Roy Davis as a director on 31 March 2023
30 Jan 2023 TM01 Termination of appointment of Amanda Margaret Tomlinson as a director on 20 January 2023
06 Jan 2023 AA Accounts for a small company made up to 31 March 2022
30 Nov 2022 TM01 Termination of appointment of Cherry Elliott as a director on 30 November 2022
23 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
04 Mar 2022 AD01 Registered office address changed from Dudley Court South Dudley Court South the Waterfront Business Park, Level Street Brierley Hill West Midlands DY5 1XN England to Dudley Court South the Waterfront Business Park Level Street Brierley Hill West Midlands DY5 1XN on 4 March 2022
28 Feb 2022 AD01 Registered office address changed from The Deckhouse Waterfront West Dudley Road Brierley Hill West Mids DY5 1LW to Dudley Court South Dudley Court South the Waterfront Business Park, Level Street Brierley Hill West Midlands DY5 1XN on 28 February 2022
16 Dec 2021 PSC01 Notification of Kerrie Carmichael as a person with significant control on 7 December 2021
16 Dec 2021 AP01 Appointment of Councillor Kerrie Carmichael as a director on 7 December 2021