Download leads from Nexok and grow your business. Find out more

Blackoak Contractors Limited

Documents

Total Documents66
Total Pages232

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off
6 February 2018First Gazette notice for voluntary strike-off
29 January 2018Application to strike the company off the register
18 December 2017Accounts for a dormant company made up to 28 February 2017
12 February 2017Confirmation statement made on 3 February 2017 with updates
12 February 2017Confirmation statement made on 3 February 2017 with updates
29 November 2016Micro company accounts made up to 28 February 2016
29 November 2016Micro company accounts made up to 28 February 2016
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
2 March 2016Director's details changed for Ms Janet Linda Weston on 2 June 2015
2 March 2016Director's details changed for Ms Janet Linda Weston on 2 June 2015
2 March 2016Secretary's details changed for Sean Dennis Driscoll on 2 June 2015
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
2 March 2016Secretary's details changed for Sean Dennis Driscoll on 2 June 2015
29 November 2015Micro company accounts made up to 28 February 2015
29 November 2015Registered office address changed from 11 Austen Road Stratford-upon-Avon Warwickshire CV37 7LD to 2 Edgehill Drive Stratford-upon-Avon Warwickshire CV37 7RS on 29 November 2015
29 November 2015Registered office address changed from 11 Austen Road Stratford-upon-Avon Warwickshire CV37 7LD to 2 Edgehill Drive Stratford-upon-Avon Warwickshire CV37 7RS on 29 November 2015
29 November 2015Micro company accounts made up to 28 February 2015
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
2 November 2014Total exemption small company accounts made up to 28 February 2014
2 November 2014Total exemption small company accounts made up to 28 February 2014
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
21 November 2013Total exemption small company accounts made up to 28 February 2013
21 November 2013Total exemption small company accounts made up to 28 February 2013
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
26 November 2012Total exemption small company accounts made up to 29 February 2012
26 November 2012Total exemption small company accounts made up to 29 February 2012
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders
30 November 2011Total exemption small company accounts made up to 28 February 2011
30 November 2011Total exemption small company accounts made up to 28 February 2011
27 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
27 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
27 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
27 October 2010Total exemption full accounts made up to 28 February 2010
27 October 2010Total exemption full accounts made up to 28 February 2010
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
25 February 2010Secretary's details changed for Sean Dennis Driscoll on 30 March 2009
25 February 2010Director's details changed for Ms Janet Linda Weston on 25 February 2010
25 February 2010Secretary's details changed for Sean Dennis Driscoll on 30 March 2009
25 February 2010Director's details changed for Ms Janet Linda Weston on 25 February 2010
25 February 2010Director's details changed for Ms Janet Linda Weston on 30 March 2009
25 February 2010Director's details changed for Ms Janet Linda Weston on 30 March 2009
7 April 2009Director appointed janet linda weston
7 April 2009Director appointed janet linda weston
7 April 2009Registered office changed on 07/04/2009 from 11 austen road stratford-upon-avon warwickshire CV37 7LD
7 April 2009Registered office changed on 07/04/2009 from 11 austen road stratford-upon-avon warwickshire CV37 7LD
7 April 2009Secretary appointed sean dennis driscoll
7 April 2009Secretary appointed sean dennis driscoll
4 April 2009Appointment terminated director aderyn hurworth
4 April 2009Registered office changed on 04/04/2009 from 44 upper belgrave road clifton bristol BS8 2XN
4 April 2009Appointment terminated director aderyn hurworth
4 April 2009Appointment terminated secretary hcs secretarial LIMITED
4 April 2009Registered office changed on 04/04/2009 from 44 upper belgrave road clifton bristol BS8 2XN
4 April 2009Appointment terminated secretary hcs secretarial LIMITED
3 February 2009Incorporation
3 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing