Advanced company searchLink opens in new window

BLACK BOX ENERGY LIMITED

Company number 08540278

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)
21 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 19 June 2022
18 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 19 June 2021
05 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 19 June 2020
03 Sep 2020 MR04 Satisfaction of charge 085402780001 in full
23 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 19 June 2019
17 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-20
17 Jul 2018 AD01 Registered office address changed from The Hollies 83 Little High Street Worthing West Sussex BN11 1DH to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 July 2018
12 Jul 2018 LIQ02 Statement of affairs
12 Jul 2018 600 Appointment of a voluntary liquidator
14 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 Dec 2017 MR01 Registration of charge 085402780002, created on 6 December 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
27 Sep 2017 MR01 Registration of charge 085402780001, created on 27 September 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
17 Jul 2015 AA Accounts for a dormant company made up to 31 May 2014
18 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
18 May 2015 AD01 Registered office address changed from The Nucleus Brunel Way Dartford Kent DA1 5GA to The Hollies 83 Little High Street Worthing West Sussex BN11 1DH on 18 May 2015
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
03 Mar 2014 TM01 Termination of appointment of Matthew Ramage as a director
10 Sep 2013 TM01 Termination of appointment of Adrian Gill as a director