Advanced company searchLink opens in new window

BLACKHAWK INVESTMENTS LTD

Company number 04407311

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)
29 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2012 LIQ MISC INSOLVENCY:amended form 4.71
29 May 2012 4.71 Return of final meeting in a members' voluntary winding up
27 Apr 2012 4.68 Liquidators' statement of receipts and payments to 5 April 2012
19 Apr 2011 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 19 April 2011
19 Apr 2011 600 Appointment of a voluntary liquidator
19 Apr 2011 4.70 Declaration of solvency
19 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-06
12 Apr 2011 TM01 Termination of appointment of Tracey Watkins as a director
12 Apr 2011 TM01 Termination of appointment of Christine Lewis as a director
15 Nov 2010 AAMD Amended group of companies' accounts made up to 31 January 2010
01 Nov 2010 AA Group of companies' accounts made up to 31 January 2010
14 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1,000
14 Sep 2010 AD01 Registered office address changed from 2nd Floor Lynton House 7 - 12 Tavistock Square London WC1H 9BQ on 14 September 2010
07 Jul 2010 AD01 Registered office address changed from Teksys House Ancells Road Ancells Business Park Fleet Hampshire GU51 2QA on 7 July 2010
17 May 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
21 Dec 2009 AP01 Appointment of Christine Claire Lewis as a director
21 Dec 2009 AP01 Appointment of Tracey Elizabeth Watkins as a director
12 Nov 2009 AA Group of companies' accounts made up to 31 January 2009
29 Oct 2009 AA01 Previous accounting period shortened from 31 July 2009 to 31 January 2009
02 Sep 2009 MISC Resign as audiotrs
26 Jun 2009 363a Return made up to 02/04/09; full list of members
26 Jun 2009 353 Location of register of members
19 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Feb 2009 CERTNM Company name changed crestbroad LIMITED\certificate issued on 19/02/09