Advanced company searchLink opens in new window

BLACKPATH CONSTRUCTION LTD.

Company number 06945060

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)
09 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2013 2.35B Notice of move from Administration to Dissolution on 4 October 2013
02 May 2013 2.31B Notice of extension of period of Administration
02 May 2013 2.24B Administrator's progress report to 4 April 2013
28 Nov 2012 2.24B Administrator's progress report to 19 October 2012
27 Sep 2012 2.23B Result of meeting of creditors
14 Jun 2012 2.17B Statement of administrator's proposal
16 May 2012 2.16B Statement of affairs with form 2.14B/2.15B
27 Apr 2012 AD01 Registered office address changed from Frc Faverdale North Faverdale Industrial Estate Darlington County Durham DL3 0PP on 27 April 2012
27 Apr 2012 2.12B Appointment of an administrator
05 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
Statement of capital on 2011-07-11
  • GBP 10,000
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Mar 2011 AD01 Registered office address changed from Northways Court Great North Road Aberford Leeds West Yorkshire LS25 3AU on 24 March 2011
24 Mar 2011 TM01 Termination of appointment of Charles Kirk as a director
18 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-11
18 Mar 2011 CONNOT Change of name notice
09 Aug 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Kevin John Fenley on 26 June 2010
28 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1
20 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
04 Sep 2009 288a Director appointed john anthony ward
27 Aug 2009 288a Director appointed kevin john fenley
30 Jul 2009 225 Accounting reference date shortened from 30/06/2010 to 31/12/2009