- Company Overview for BLOCK SCAFFOLDING LTD (06793035)
- Filing history for BLOCK SCAFFOLDING LTD (06793035)
- People for BLOCK SCAFFOLDING LTD (06793035)
- Insolvency for BLOCK SCAFFOLDING LTD (06793035)
- More for BLOCK SCAFFOLDING LTD (06793035)
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
|
|
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
|
|
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 |