BLACKSTAR (HAMPSHIRE) LIMITED

Register to unlock more data on OkredoRegister

BLACKSTAR (HAMPSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06933841

Incorporation date

15/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Grenville Court Kingweston Road, Butleigh, Glastonbury, Somerset BA6 8FLCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2009)
dot icon04/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon20/09/2022
Application to strike the company off the register
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon15/06/2021
Secretary's details changed for Mr Antony Paul James Tomkins on 2021-06-03
dot icon15/06/2021
Director's details changed for Mr Antony Paul James Tomkins on 2021-03-17
dot icon17/03/2021
Registered office address changed from The Oaks Church Lane Browninghill Green Baughurst Hampshire RG26 5JZ to 16 Grenville Court Kingweston Road Butleigh Glastonbury Somerset BA6 8FL on 2021-03-17
dot icon27/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon17/06/2019
Change of details for Mr Anthony Paul James Tomkins as a person with significant control on 2019-06-03
dot icon15/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon08/07/2016
Secretary's details changed for Mr Anthony Paul James Tomkins on 2016-07-07
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon15/06/2015
Secretary's details changed for Mr Anthony Paul James Tomkins on 2015-06-15
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon21/05/2013
Termination of appointment of Jane Hardy as a director
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-10-19
dot icon27/11/2012
Resolutions
dot icon12/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon27/06/2012
Director's details changed for Miss Jane Patricia Hardy on 2012-06-15
dot icon27/06/2012
Secretary's details changed for Mr Anthony Paul James Tomkins on 2012-06-15
dot icon12/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/11/2011
Secretary's details changed for Mr Anthony Paul James Tomkins on 2011-09-21
dot icon14/11/2011
Registered office address changed from 8 Wildwood Drive Baughurst Tadley Hampshire RG26 5PH on 2011-11-14
dot icon14/11/2011
Director's details changed for Mr Anthony Paul James Tomkins on 2011-09-21
dot icon22/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon08/07/2010
Director's details changed for Miss Jane Hardy on 2010-06-15
dot icon07/07/2010
Director's details changed for Mr Antony Paul James Tomkins on 2010-06-15
dot icon15/06/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£374.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
521.47K
-
0.00
374.00
-
2021
0
521.47K
-
0.00
374.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

521.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

374.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKSTAR (HAMPSHIRE) LIMITED

BLACKSTAR (HAMPSHIRE) LIMITED is an(a) Dissolved company incorporated on 15/06/2009 with the registered office located at 16 Grenville Court Kingweston Road, Butleigh, Glastonbury, Somerset BA6 8FL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKSTAR (HAMPSHIRE) LIMITED?

toggle

BLACKSTAR (HAMPSHIRE) LIMITED is currently Dissolved. It was registered on 15/06/2009 and dissolved on 04/07/2023.

Where is BLACKSTAR (HAMPSHIRE) LIMITED located?

toggle

BLACKSTAR (HAMPSHIRE) LIMITED is registered at 16 Grenville Court Kingweston Road, Butleigh, Glastonbury, Somerset BA6 8FL.

What does BLACKSTAR (HAMPSHIRE) LIMITED do?

toggle

BLACKSTAR (HAMPSHIRE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACKSTAR (HAMPSHIRE) LIMITED?

toggle

The latest filing was on 04/07/2023: Final Gazette dissolved via voluntary strike-off.