Advanced company searchLink opens in new window

BLACK COUNTRY 4X4 LIMITED

Company number 08898541

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2020 DS01 Application to strike the company off the register
26 Mar 2020 TM01 Termination of appointment of David Christopher Reynolds Lacey as a director on 19 March 2020
14 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
19 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 1 March 2017
30 Mar 2017 CH01 Director's details changed for Neil Lacey on 30 March 2017
11 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
09 Jan 2017 AD01 Registered office address changed from Unit B Woodside Industrial Estate Dudley West Midlands DY2 0RL to Black Country 4X4 Limited Dudley Port Tipton DY4 7SA on 9 January 2017
09 Dec 2016 AP01 Appointment of Mr David Christopher Reynolds Lacey as a director on 9 December 2016
09 Dec 2016 TM01 Termination of appointment of Timothy Andrew Hull as a director on 9 December 2016
14 Oct 2016 AP01 Appointment of Mr Timothy Andrew Hull as a director on 14 October 2016
06 Jul 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
20 Aug 2015 AA Accounts for a dormant company made up to 28 February 2015
04 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted