About

Registered Number: 04233137
Date of Incorporation: 12/06/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2016 (8 years and 1 month ago)
Registered Address: Carmella House 3-4 Grove Terrace, Walsall, West Midlands, WS1 2NE

 

Blackbird Lifts Ltd was founded on 12 June 2001, it has a status of "Dissolved". The organisation does not have any directors. We don't know the number of employees at Blackbird Lifts Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 December 2015
4.68 - Liquidator's statement of receipts and payments 23 December 2015
4.68 - Liquidator's statement of receipts and payments 05 May 2015
4.68 - Liquidator's statement of receipts and payments 21 October 2014
4.68 - Liquidator's statement of receipts and payments 15 April 2014
4.68 - Liquidator's statement of receipts and payments 17 April 2013
4.68 - Liquidator's statement of receipts and payments 22 October 2012
4.68 - Liquidator's statement of receipts and payments 18 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2012
AD01 - Change of registered office address 02 April 2012
4.68 - Liquidator's statement of receipts and payments 02 April 2012
4.68 - Liquidator's statement of receipts and payments 02 April 2012
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 13 April 2011
4.68 - Liquidator's statement of receipts and payments 28 February 2011
4.72 - Return of final meeting in creditors' voluntary winding-up 28 February 2011
4.68 - Liquidator's statement of receipts and payments 22 October 2010
RESOLUTIONS - N/A 16 October 2009
RESOLUTIONS - N/A 16 October 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2009
4.20 - N/A 16 October 2009
287 - Change in situation or address of Registered Office 29 September 2009
CERTNM - Change of name certificate 16 July 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 09 May 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 16 June 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 26 June 2002
225 - Change of Accounting Reference Date 08 April 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
NEWINC - New incorporation documents 12 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.