Advanced company searchLink opens in new window

BLASTBLOC LIMITED

Company number 06992290

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)
03 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
02 Dec 2013 AD01 Registered office address changed from 41 Knowsthorpe Way Cross Green Industrial Estate Leeds West Yorkshire Ls9 Osw on 2 December 2013
29 Nov 2013 4.70 Declaration of solvency
29 Nov 2013 600 Appointment of a voluntary liquidator
29 Nov 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2013 TM01 Termination of appointment of Julie Anne Heselden as a director on 19 December 2012
03 Jan 2013 TM01 Termination of appointment of Beverley Heselden as a director on 19 December 2012
25 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1
25 Sep 2012 AD02 Register inspection address has been changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT United Kingdom
02 Jul 2012 AA Total exemption full accounts made up to 31 August 2011
27 Jun 2012 TM01 Termination of appointment of Patricia Laidler as a director on 8 June 2012
20 Jun 2012 AP01 Appointment of Michael Hughes as a director on 8 June 2012
20 Jun 2012 MEM/ARTS Memorandum and Articles of Association
20 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jun 2012 CERTNM Company name changed hesco blastbloc LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-06-08
15 Jun 2012 CONNOT Change of name notice
15 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
14 Sep 2011 AD02 Register inspection address has been changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom
14 Sep 2011 AD03 Register(s) moved to registered inspection location
16 May 2011 AA Total exemption small company accounts made up to 31 August 2010
15 Nov 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
15 Nov 2010 AD02 Register inspection address has been changed
12 Nov 2010 TM01 Termination of appointment of James Heselden as a director