This company is commonly known as Black Paw Limited. The company was founded 13 years ago and was given the registration number 07287856. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 75000 - Veterinary activities.
Name | : | BLACK PAW LIMITED |
---|---|---|
Company Number | : | 07287856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 June 2010 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 October 2019 | Active |
68, Edgemoor Close, Upper Killay, Swansea, SA2 7HJ | Secretary | 26 February 2015 | Active |
68, Edgemoor Close, Upper Killay, Swansea, SA2 7HJ | Secretary | 10 September 2018 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 October 2019 | Active |
68, Edgemoor Close, Upper Killay, Swansea, United Kingdom, SA2 7HJ | Director | 17 June 2010 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 09 October 2018 | Active |
68, Edgemoor Close, Upper Killay, Swansea, United Kingdom, SA2 7HJ | Director | 13 November 2012 | Active |
Friars Gate Linnaeus Group, 1011 Stratford Road, Shirley, Solihull, England, B90 4BN | Director | 09 October 2018 | Active |
Linnaeus Group Bidco Limited | ||
Notified on | : | 09 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN |
Nature of control | : |
|
Richard Geoffrey Beynon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Address | : | 68, Edgemoor Close, Swansea, SA2 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Accounts | Accounts with accounts type small. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-31 | Address | Move registers to sail company with new address. | Download |
2019-01-30 | Address | Change sail address company with new address. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-30 | Officers | Termination secretary company. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.