- Company Overview for BLACK BOX ENERGY LIMITED (08540278)
- Filing history for BLACK BOX ENERGY LIMITED (08540278)
- People for BLACK BOX ENERGY LIMITED (08540278)
- Charges for BLACK BOX ENERGY LIMITED (08540278)
- Insolvency for BLACK BOX ENERGY LIMITED (08540278)
- More for BLACK BOX ENERGY LIMITED (08540278)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |