Blackhawk Investments Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 15, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

CRESTBROAD LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04407311
Record last updated Monday, October 27, 2014 3:33:32 PM UTC
Official Address Care Of:C/Obc Associates Limited Trafalgar House Grenville Place Mill Hill London Of:C/o Nw73sa Hale
There are 37 companies registered at this street
Locality Halelondon
Region BarnetLondon, England
Postal Code NW73SA
Sector Hardware consultancy

Charts

Visits

BLACKHAWK INVESTMENTS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102024-1101
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 29, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 21, 2012 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry May 29, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 27, 2012 Liquidator's progress report Liquidator's progress report
Registry Apr 19, 2011 Change of registered office address Change of registered office address
Registry Apr 19, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 19, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 19, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 12, 2011 Resignation of one Director Resignation of one Director
Registry Apr 12, 2011 Resignation of one Director 4407... Resignation of one Director 4407...
Registry Dec 22, 2010 Resignation of 2 people: 2 women Resignation of 2 people: 2 women
Financials Nov 15, 2010 Amended accounts Amended accounts
Financials Nov 1, 2010 Annual accounts Annual accounts
Registry Sep 14, 2010 Annual return Annual return
Registry Sep 14, 2010 Change of registered office address Change of registered office address
Registry Jul 7, 2010 Change of registered office address 4407... Change of registered office address 4407...
Registry May 17, 2010 Annual return Annual return
Registry Dec 21, 2009 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Dec 21, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Dec 21, 2009 Appointment of a man as Director Appointment of a man as Director
Financials Nov 12, 2009 Annual accounts Annual accounts
Registry Oct 29, 2009 Change of accounting reference date Change of accounting reference date
Registry Sep 2, 2009 Miscellaneous document Miscellaneous document
Registry Jun 26, 2009 Annual return Annual return
Registry Jun 26, 2009 Register of members Register of members
Registry Feb 19, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 19, 2009 Company name change Company name change
Registry Feb 18, 2009 Change of name certificate Change of name certificate
Financials Dec 11, 2008 Annual accounts Annual accounts
Financials Oct 15, 2008 Annual accounts 4407... Annual accounts 4407...
Registry Oct 9, 2008 Annual return Annual return
Registry Sep 9, 2008 Resignation of a director Resignation of a director
Registry Aug 19, 2008 Resignation of one Finance Dirctor and one Director (a man) Resignation of one Finance Dirctor and one Director (a man)
Registry Aug 1, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 22, 2008 Appointment of a man as Finance Dirctor and Director Appointment of a man as Finance Dirctor and Director
Registry May 7, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 7, 2008 Resignation of a director Resignation of a director
Registry Jan 7, 2008 Resignation of a director 4407... Resignation of a director 4407...
Registry Jan 7, 2008 Resignation of a director Resignation of a director
Registry Jan 7, 2008 Resignation of a director 4407... Resignation of a director 4407...
Registry Jan 7, 2008 Resignation of a director Resignation of a director
Registry Jan 7, 2008 Appointment of a director Appointment of a director
Registry Jan 7, 2008 Appointment of a director 4407... Appointment of a director 4407...
Registry Dec 22, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Dec 22, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 10, 2007 Resignation of a director Resignation of a director
Registry Nov 26, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 27, 2007 Annual return Annual return
Financials May 3, 2007 Annual accounts Annual accounts
Registry Nov 11, 2006 Memorandum of association Memorandum of association
Registry Nov 11, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 14, 2006 Annual return Annual return
Registry Jun 14, 2006 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jun 14, 2006 Location of register of members address changed Location of register of members address changed
Financials May 17, 2006 Annual accounts Annual accounts
Registry Jan 4, 2006 Appointment of a director Appointment of a director
Registry Dec 13, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Jun 8, 2005 Change of accounting reference date Change of accounting reference date
Registry May 16, 2005 Annual return Annual return
Registry Nov 2, 2004 Resignation of a director Resignation of a director
Registry Oct 21, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Oct 4, 2004 Annual accounts Annual accounts
Registry Jul 27, 2004 Appointment of a director Appointment of a director
Registry Jul 8, 2004 Annual return Annual return
Registry Jul 7, 2004 Appointment of a man as Director Appointment of a man as Director
Financials Dec 19, 2003 Annual accounts Annual accounts
Registry Dec 10, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 27, 2003 Resignation of a director Resignation of a director
Registry Jul 31, 2003 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Apr 29, 2003 Annual return Annual return
Registry Jan 29, 2003 Miscellaneous document Miscellaneous document
Registry Jan 20, 2003 Change of accounting reference date Change of accounting reference date
Registry Jun 21, 2002 Resignation of a secretary Resignation of a secretary
Registry Jun 21, 2002 Resignation of a director Resignation of a director
Registry Jun 16, 2002 Appointment of a director Appointment of a director
Registry Jun 16, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 16, 2002 Appointment of a director Appointment of a director
Registry Jun 16, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 16, 2002 Appointment of a director Appointment of a director
Registry Jun 16, 2002 Appointment of a director 4407... Appointment of a director 4407...
Registry Jun 16, 2002 Appointment of a director Appointment of a director
Registry Jun 16, 2002 Appointment of a director 4407... Appointment of a director 4407...
Registry Jun 16, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 16, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jun 16, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 30, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry May 30, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 30, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves 4407... Return of allotment of shares issued for cash or by way of capitalisation of reserves 4407...
Registry Apr 25, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 19, 2002 Six appointments: 6 men Six appointments: 6 men
Registry Apr 16, 2002 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Apr 2, 2002 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)