- Company Overview for BLACK COUNTRY 4X4 LIMITED (08898541)
- Filing history for BLACK COUNTRY 4X4 LIMITED (08898541)
- People for BLACK COUNTRY 4X4 LIMITED (08898541)
- More for BLACK COUNTRY 4X4 LIMITED (08898541)
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
|
|
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
|
|
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-17
|