Advanced company searchLink opens in new window

BLACKWATER (NORTH EAST) LTD.

Company number 06842840

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jun 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
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