Advanced company searchLink opens in new window

BLOCK SCAFFOLDING LTD

Company number 06793035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Nov 2013 4.68 Liquidators' statement of receipts and payments to 24 October 2013
05 Dec 2012 4.68 Liquidators' statement of receipts and payments to 24 October 2012
31 Oct 2011 600 Appointment of a voluntary liquidator
31 Oct 2011 4.20 Statement of affairs with form 4.19
31 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Oct 2011 AD01 Registered office address changed from Unit 108 8 Camp Road Farnborough Hampshire GU14 8EW United Kingdom on 17 October 2011
07 Oct 2011 AD01 Registered office address changed from 14 Myrtle Drive Blackwater Camberley Surrey GU17 0JL on 7 October 2011
09 Mar 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
08 Mar 2011 CH01 Director's details changed for Paul James O'connor on 16 January 2011
08 Mar 2011 CH03 Secretary's details changed for Sue O'connor on 16 January 2011
23 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
16 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
03 Sep 2009 288b Appointment terminated secretary richard braganza
03 Sep 2009 288a Secretary appointed sue o'connor
03 Sep 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
03 Sep 2009 287 Registered office changed on 03/09/2009 from 2 priory court tuscam way camberley GU15 3YX
20 Apr 2009 288a Director appointed paul james o'connor
24 Feb 2009 288a Secretary appointed richard anthony robert braganza
16 Jan 2009 288b Appointment terminated director ian dunsford
16 Jan 2009 NEWINC Incorporation