About

Registered Number: 05827587
Date of Incorporation: 24/05/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years and 2 months ago)
Registered Address: Lushington House, 119 High Street, Newmarket, Suffolk, CB8 9AE

 

Based in Newmarket, Suffolk, Black Bear Bloodstock Ltd was registered on 24 May 2006, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 25 January 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 04 February 2014
AD01 - Change of registered office address 13 November 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 05 July 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
287 - Change in situation or address of Registered Office 11 September 2006
CERTNM - Change of name certificate 18 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
287 - Change in situation or address of Registered Office 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.