Advanced company searchLink opens in new window

BLACKHAWK SPECIALTY TOOLS UK LTD

Company number SC360924

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)
09 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
19 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2013 DS01 Application to strike the company off the register
29 Nov 2012 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 29 November 2012
29 Nov 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary on 31 July 2012
29 Nov 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 31 July 2012
06 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-07-06
  • GBP 1
19 Aug 2011 TM01 Termination of appointment of Paul Howlett as a director
29 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
17 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Dec 2010 AAMD Amended accounts for a dormant company made up to 31 December 2009
03 Dec 2010 AP04 Appointment of Md Secretaries Limited as a secretary
03 Dec 2010 AD01 Registered office address changed from Union Plaza (6th Floor) Union Wynd Aberdeen AB10 1DQ on 3 December 2010
23 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
21 Oct 2009 CERTNM Company name changed blackhawk speciality tools uk LTD\certificate issued on 21/10/09
  • CONNOT ‐ Change of name notice
21 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
01 Oct 2009 225 Accounting reference date shortened from 30/06/2010 to 31/12/2009
01 Oct 2009 288b Appointment Terminated Secretary p & w secretaries LIMITED
01 Oct 2009 288b Appointment Terminated Director p & w directors LIMITED
01 Oct 2009 288b Appointment Terminated Director james stark
01 Oct 2009 288a Director appointed billy la marr brown jr
01 Oct 2009 288a Director appointed paul david howlett
30 Sep 2009 CERTNM Company name changed abertex LIMITED\certificate issued on 30/09/09