- Company Overview for BLACKWELL CONTRACTORS UK LTD (09814296)
- Filing history for BLACKWELL CONTRACTORS UK LTD (09814296)
- People for BLACKWELL CONTRACTORS UK LTD (09814296)
- More for BLACKWELL CONTRACTORS UK LTD (09814296)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2018 | DS01 | Application to strike the company off the register | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2017 | AA | Micro company accounts made up to 31 October 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
10 Jan 2017 | CH01 | Director's details changed for Willibald Wagner on 10 January 2017 | |
16 Dec 2016 | AD01 | Registered office address changed from 196 High Road London N22 8HH to 7 Kennet Green South Ockendon Essex RM15 5RB on 16 December 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | TM01 | Termination of appointment of William Ashcroft as a director on 13 January 2016 | |
13 Jan 2016 | AP01 | Appointment of Willibald Wagner as a director on 13 January 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from Suite 3 308 First Floor Linthorpe Road Middlesbrough TS1 3QX England to 196 High Road London N22 8HH on 13 January 2016 | |
07 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-07
|