BLACK HEALE ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Resolutions |
15/10/2415 October 2024 | Registered office address changed from Blackheale Farm Highampton Beaworthy Devon EX21 5LQ England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2024-10-15 |
15/10/2415 October 2024 | Statement of affairs |
15/10/2415 October 2024 | Appointment of a voluntary liquidator |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
05/04/245 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
23/03/2423 March 2024 | Compulsory strike-off action has been suspended |
23/03/2423 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
02/02/242 February 2024 | Registered office address changed from Lane Mill Woolsery Bideford Devon EX39 5PZ England to Blackheale Farm Highampton Beaworthy Devon EX21 5LQ on 2024-02-02 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-23 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 20 & 21 BUDE BUSINESS CENTRE KINGS HILL INDUSTRIAL ESTATE BUDE CORNWALL EX23 8QN ENGLAND |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM UNIT 6 KINGS HILL INDUSTRIAL ESTATE BUDE EX23 8QN ENGLAND |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
06/10/176 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
14/09/1614 September 2016 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM BLACK HEALE FARM CHURCH ROAD HIGHAMPTON BEAWORTHY DEVON EX21 5LQ ENGLAND |
17/08/1617 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON GILLING / 17/08/2016 |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST.ANNES LANCASHIRE FY8 5FT ENGLAND |
24/03/1624 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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