BLACK'S LOGISTIC AND SUPPLY CO. LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

02/09/192 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

16/03/1816 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

16/02/1716 February 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

24/03/1624 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED ALISON BLACK

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BLACK

View Document

18/03/1518 March 2015 DISS40 (DISS40(SOAD))

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

17/03/1517 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

12/03/1512 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

06/03/146 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BRALEY

View Document

14/01/1314 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company