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

Black Mill Antique Reclamations Limited

Documents

Total Documents21
Total Pages69

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off
12 July 2016First Gazette notice for voluntary strike-off
29 June 2016Application to strike the company off the register
27 May 2016Total exemption small company accounts made up to 30 September 2015
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
3 August 2015Total exemption small company accounts made up to 30 September 2014
29 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
21 October 2014Total exemption small company accounts made up to 30 September 2013
18 October 2014Compulsory strike-off action has been discontinued
30 September 2014First Gazette notice for compulsory strike-off
4 February 2014Compulsory strike-off action has been discontinued
3 February 2014Termination of appointment of Steven Gardner as a secretary
3 February 2014Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
31 January 2014Director's details changed for Mr Philip Marshall on 31 January 2014
28 January 2014First Gazette notice for compulsory strike-off
12 November 2013Registered office address changed from 252a Grantham Road Sleaford Lincolnshire NG34 7NX United Kingdom on 12 November 2013
12 November 2013Termination of appointment of Steven Gardner as a secretary
25 October 2012Termination of appointment of Steven Gardner as a director
25 October 2012Registered office address changed from Mill House Sleaford Road Lincoln LN5 0QY England on 25 October 2012
25 October 2012Termination of appointment of Richard Marshall as a director
28 September 2012Incorporation
Sign up now to grow your client base. Plans & Pricing