- Company Overview for BLOK FIRE PROTECTION SERVICES LIMITED (05972068)
- Filing history for BLOK FIRE PROTECTION SERVICES LIMITED (05972068)
- People for BLOK FIRE PROTECTION SERVICES LIMITED (05972068)
- Charges for BLOK FIRE PROTECTION SERVICES LIMITED (05972068)
- More for BLOK FIRE PROTECTION SERVICES LIMITED (05972068)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
24 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
14 Mar 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 December 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
20 Sep 2011 | TM02 | Termination of appointment of Kevin Graham as a secretary | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Feb 2011 | AD01 | Registered office address changed from 3 Treefield Industrial Estate Gelders Road Gildersome Leeds West Yorkshire LS27 7JU on 17 February 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
30 Oct 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for David John Green on 30 October 2009 |