- Company Overview for BLACKS PROPERTY AGENTS LTD (05233065)
- Filing history for BLACKS PROPERTY AGENTS LTD (05233065)
- People for BLACKS PROPERTY AGENTS LTD (05233065)
- More for BLACKS PROPERTY AGENTS LTD (05233065)
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) |
---|---|---|---|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | AD01 | Registered office address changed from 9 Harris Drive Harris Drive Bootle Merseyside L20 6LD United Kingdom on 4 December 2013 | |
28 Mar 2013 | AD01 | Registered office address changed from 9/9a Harris Drive Bootle Liverpool L20 6LD United Kingdom on 28 March 2013 | |
26 Mar 2013 | CERTNM |
Company name changed troubleshooters uk LIMITED\certificate issued on 26/03/13
|
|
14 Dec 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
14 Dec 2012 | AD01 | Registered office address changed from C/O Blacks Estate Agents 9/9a Harris Drive Bootle Liverpool L20 6LD United Kingdom on 14 December 2012 | |
14 Dec 2012 | AD01 | Registered office address changed from Duncan House 32 - 34 Duncan Street Salford Greater Manchester M5 3SQ United Kingdom on 14 December 2012 | |
06 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 March 2013 | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2012 | AD01 | Registered office address changed from C/O Studholme - Bell Limited Vantage House East Terrace Business Park Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom on 18 January 2012 | |
08 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
04 Oct 2011 | AP01 | Appointment of Mr Ibrar Yousaf as a director | |
18 Aug 2011 | AD01 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 18 August 2011 | |
18 Aug 2011 | TM01 | Termination of appointment of Third Party Formations Limited as a director | |
18 Aug 2011 | TM01 | Termination of appointment of Richard Jobling as a director | |
18 Aug 2011 | TM02 | Termination of appointment of Third Party Company Secretaries Limited as a secretary | |
12 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
15 Sep 2010 | AP01 | Appointment of Richard Peter Jobling as a director | |
17 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
05 Nov 2009 | CH04 | Secretary's details changed for Third Party Company Secretaries Limited on 5 November 2009 |