Advanced company searchLink opens in new window

BLOCKED DRAIN CO (SOUTHERN) LIMITED

Company number 06803297

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2020 DS01 Application to strike the company off the register
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2019 AD01 Registered office address changed from Unit 1/F/1 Passfield Mill Business Park, Mill Lane Passfield Liphook Hampshire GU30 7QU to 24 Wellesley Park, Wellesley Park Wellington TA21 8PY on 18 September 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
08 May 2018 AA Total exemption full accounts made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
27 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
06 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
11 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 100
11 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
11 Apr 2015 CH01 Director's details changed for Mr Samuel Robert Howell on 15 May 2014
30 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
07 Sep 2013 AD01 Registered office address changed from Unit 1F1 1 the Green Long Sutton Langport Somerset GU30 7QU England on 7 September 2013
17 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
28 Mar 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
19 Feb 2013 AD01 Registered office address changed from Unit 1F1 Passfield Mill Business Park, Mill Lane Passfield Liphook Hampshire GU30 7QU England on 19 February 2013
18 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
18 Feb 2013 AD01 Registered office address changed from C/O Suite F Jolliffe House, West Street Poole Dorset BH15 1LD England on 18 February 2013