Advanced company searchLink opens in new window

BLACK LABEL EVENTS (POOLE) LIMITED

Company number 07640813

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)
04 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
07 Apr 2016 4.68 Liquidators' statement of receipts and payments to 16 March 2016
30 Mar 2015 600 Appointment of a voluntary liquidator
30 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-17
30 Mar 2015 4.20 Statement of affairs with form 4.19
04 Mar 2015 AD01 Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 4 March 2015
06 Oct 2014 AD01 Registered office address changed from Joshuas Vista 202 Sandbanks Road Lilliput Poole Dorset BH14 8HA to 31/33 Commercial Road Poole Dorset BH14 0HU on 6 October 2014
01 Oct 2014 MR01 Registration of charge 076408130005, created on 26 September 2014
24 Jul 2014 MR04 Satisfaction of charge 076408130002 in full
03 Jun 2014 MR01 Registration of charge 076408130004
19 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
11 Mar 2014 MR01 Registration of charge 076408130003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
25 Feb 2014 MR01 Registration of charge 076408130002
05 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
04 Mar 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
05 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jun 2011 AP01 Appointment of Mr Edmund David Mitchell as a director
15 Jun 2011 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 June 2011
15 Jun 2011 AP03 Appointment of Mrs Brenda Mitchell as a secretary