- Company Overview for BLACKWATER (NORTH EAST) LTD. (06842840)
- Filing history for BLACKWATER (NORTH EAST) LTD. (06842840)
- People for BLACKWATER (NORTH EAST) LTD. (06842840)
- Charges for BLACKWATER (NORTH EAST) LTD. (06842840)
- Insolvency for BLACKWATER (NORTH EAST) LTD. (06842840)
- More for BLACKWATER (NORTH EAST) LTD. (06842840)
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 Aug 2018 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
23 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2016 | |
30 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2015 | |
24 Sep 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Jun 2014 | AD01 | Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 12 June 2014 | |
10 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
10 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
|
|
28 Jun 2013 | AD04 | Register(s) moved to registered office address | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Feb 2013 | AD01 | Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR on 27 February 2013 | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
28 Jun 2012 | CH01 | Director's details changed for Mr James William Douglas on 27 June 2012 | |
28 Jun 2012 | CH01 | Director's details changed for Ms. Lorna Harrison on 27 June 2012 | |
28 Jun 2012 | TM01 | Termination of appointment of Gavin Douglas as a director | |
24 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
12 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |