Advanced company searchLink opens in new window

POT BLACK (NW) LIMITED

Company number 08418908

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)
07 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jun 2018 LIQ02 Statement of affairs
01 Jun 2018 600 Appointment of a voluntary liquidator
01 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-10
22 May 2018 AD01 Registered office address changed from 56 a Manchester Road Preston PR1 3YH England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 22 May 2018
18 Dec 2017 AP01 Appointment of Mr Abdullah Mohammad Hanif Omar as a director on 11 December 2017
18 Dec 2017 AP01 Appointment of Mr Mubarek Patel as a director on 11 December 2017
18 Dec 2017 AP01 Appointment of Mr Latif Dal as a director on 11 December 2017
25 Nov 2017 AA Micro company accounts made up to 28 February 2017
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
22 Jul 2017 AD01 Registered office address changed from 12 Nottingham Road Preston PR1 6LE to 56 a Manchester Road Preston PR1 3YH on 22 July 2017
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
28 Jan 2016 CERTNM Company name changed direct medicals LIMITED\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
17 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
18 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
22 Mar 2013 CH01 Director's details changed for Mr Ibrahim Mohammed Hanif Omar on 22 March 2013
25 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted