Advanced company searchLink opens in new window

BLACKBOX CONSTRUCTION SOLUTIONS LIMITED

Company number 04733354

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2019 DS01 Application to strike the company off the register
24 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
20 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
10 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
28 Nov 2016 AD01 Registered office address changed from 2 2 Dunstall Lane St Mary's Bay New Romney Kent TN29 0AB England to 2 Dunstall Lane St Mary's Bay Romney Marsh Kent TN29 0AB on 28 November 2016
28 Nov 2016 AD01 Registered office address changed from 21 Birkdale Bexhill-on-Sea East Sussex TN39 3TR England to 2 2 Dunstall Lane St Mary's Bay New Romney Kent TN29 0AB on 28 November 2016
28 Nov 2016 CH01 Director's details changed for Mr Peter John Francis on 28 November 2016
28 Nov 2016 CH01 Director's details changed for Mrs Marion Yvonne Francis on 27 November 2016
28 Nov 2016 CH03 Secretary's details changed for Mrs Marion Yvonne Francis on 28 November 2016
17 Sep 2016 AD01 Registered office address changed from 5 Clarence Court the Mill Polegate East Sussex BN26 6FS to 21 Birkdale Bexhill-on-Sea East Sussex TN39 3TR on 17 September 2016
23 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
16 Feb 2016 AA Micro company accounts made up to 31 December 2015
25 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
22 Apr 2014 CH01 Director's details changed for Mrs Marion Yvonne Francis on 28 March 2014
22 Apr 2014 CH01 Director's details changed for Mr Peter John Francis on 28 March 2014
22 Apr 2014 CH03 Secretary's details changed for Mrs Marion Yvonne Francis on 28 March 2014
01 Apr 2014 AD01 Registered office address changed from 14 14 Sheraton Close Eastbourne East Sussex BN21 4HQ England on 1 April 2014
11 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Nov 2013 AD01 Registered office address changed from Shepherds House, Cranbrook Road Staplehurst Kent TN12 0EP on 11 November 2013
14 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders