Advanced company searchLink opens in new window

BLACK CAT SERVICES (WEYMOUTH) LIMITED

Company number 04220282

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2017 DS01 Application to strike the company off the register
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 120
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 120
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 120
05 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
11 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
09 Jul 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
13 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Nov 2010 AD01 Registered office address changed from 18 High West Street Dorchester Dorset DT1 1UW on 15 November 2010
21 May 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Belinda June Alley on 21 May 2010
21 May 2010 CH01 Director's details changed for Simon Lloyd Alley on 21 May 2010
21 May 2010 CH01 Director's details changed for John Ernest Alley on 21 May 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
22 May 2009 363a Return made up to 21/05/09; full list of members
20 Nov 2008 288b Appointment terminated director lee alley
18 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008