Advanced company searchLink opens in new window

BLACKHORSE MOTORS LTD

Company number 10794731

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)
28 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
19 Feb 2024 AA Micro company accounts made up to 31 May 2023
25 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
09 Aug 2022 AA Micro company accounts made up to 31 May 2022
09 Aug 2022 AAMD Amended micro company accounts made up to 31 May 2021
09 Aug 2022 AAMD Amended micro company accounts made up to 31 May 2020
18 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
30 May 2021 AA Micro company accounts made up to 31 May 2020
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
29 Jan 2021 TM01 Termination of appointment of Bilal Ali as a director on 29 January 2021
29 Jan 2021 AD01 Registered office address changed from 29 Forresters Appartments Linton Road Barking IG11 8FS England to 29 Forresters Appartments 42 Linton Road Barking IG11 8FS on 29 January 2021
29 Jan 2021 AD01 Registered office address changed from 29 Forresters Apartments 29 Forresters Apartments 42 Linton Road Barking IG11 8FS England to 29 Forresters Appartments Linton Road Barking IG11 8FS on 29 January 2021
29 Jan 2021 AD01 Registered office address changed from 747 Eastern Avenue Ilford Essex IG2 7RT England to 29 Forresters Apartments 29 Forresters Apartments 42 Linton Road Barking IG11 8FS on 29 January 2021
22 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-21
25 Nov 2020 AP01 Appointment of Mr Bilal Ali as a director on 25 November 2020
10 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
06 May 2020 DS02 Withdraw the company strike off application
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
31 Dec 2019 AP01 Appointment of Mr Imran Afzal as a director on 31 December 2019
31 Dec 2019 TM01 Termination of appointment of Bilal Ali as a director on 31 December 2019
09 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2019 DS01 Application to strike the company off the register
08 Oct 2019 AD01 Registered office address changed from 29, Forresters Apartments 42 Linton Road Barking IG11 8FS England to 747 Eastern Avenue Ilford Essex IG2 7RT on 8 October 2019