BLACK CAT SIGNS LIMITED

2 Wharf Road, Newton Abbot, TQ12 2DA, Devon
StatusDISSOLVED
Company No.07281497
CategoryPrivate Limited Company
Incorporated11 Jun 2010
Age14 years, 19 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 8 days

SUMMARY

BLACK CAT SIGNS LIMITED is an dissolved private limited company with number 07281497. It was incorporated 14 years, 19 days ago, on 11 June 2010 and it was dissolved 3 years, 9 months, 8 days ago, on 22 September 2020. The company address is 2 Wharf Road, Newton Abbot, TQ12 2DA, Devon.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 20 Jul 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2016

Action Date: 20 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2016

Action Date: 20 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2016

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-11

Old address: Unit 5 Grange Farm Ryhall Road Great Casterton Stamford Lincolnshire PE9 4AR

New address: 2 Wharf Road Newton Abbot Devon TQ12 2DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Mindham

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-26

Old address: C/O Berry Kearsley Stockwell Limited Sterling House 31-32 High Street Wellingborough Northants NN8 4HL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-07

Officer name: Mrs Karen Davina Mindham

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-07

Officer name: Mr Peter Kim Mindham

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-07

Officer name: Mrs Karen Davina Mindham

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-27

Old address: 15 Second Avenue Torquay TQ1 4JD United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27TH DESIGN LTD.

OAK TREE COTTAGE,ROSLIN,EH25 9QJ

Number:SC521968
Status:ACTIVE
Category:Private Limited Company

BSL1 LIMITED

59 UNION STREET,DUNSTABLE,LU6 1EX

Number:09272838
Status:ACTIVE
Category:Private Limited Company

BUSSY TEE LIMITED

70 CRAYFORD HIGH STREET,DARTFORD,DA1 4EF

Number:11892382
Status:ACTIVE
Category:Private Limited Company

CHRIMA HOLDINGS LTD

869 HIGH ROAD,LONDON,N12 8QA

Number:10471188
Status:ACTIVE
Category:Private Limited Company

G & B AUTOS LTD

UNIT 2-4 6 SOUTHFIELD,WELWYN GARDEN CITY,AL7 4ST

Number:08114935
Status:ACTIVE
Category:Private Limited Company

SAX ROOFING LTD

18 BOUGHTON WAY,AMERSHAM,HP6 6PU

Number:04658579
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source