Advanced company searchLink opens in new window

THE BLACK BOY INN LTD

Company number 07859155

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)
11 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
11 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Apr 2015 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 9 April 2015
27 Mar 2015 600 Appointment of a voluntary liquidator
27 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-10
26 Mar 2015 4.20 Statement of affairs with form 4.19
20 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 AD01 Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG England to 86-90 Paul Street London EC2A 4NE on 1 October 2014
08 Jul 2014 AD01 Registered office address changed from C/O Nso Associates No 75 Springfield Road Chelmsford CM2 6JB on 8 July 2014
03 Feb 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
03 Feb 2014 TM01 Termination of appointment of Robert Clarke as a director
30 Oct 2013 AP01 Appointment of Mr Bernard George Lawson as a director
22 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Jun 2013 TM01 Termination of appointment of Tristan Mcewen as a director
25 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
20 Jul 2012 AP01 Appointment of Tristan David Mcewen as a director
24 Nov 2011 NEWINC Incorporation