Advanced company searchLink opens in new window

BLOK CONSTRUCTION SERVICES (UK) LIMITED

Company number 08592282

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2021 DS01 Application to strike the company off the register
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
06 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
08 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
10 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
14 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
06 Jul 2017 PSC04 Change of details for Mr Nolan Anthony Bird as a person with significant control on 17 March 2017
06 Jul 2017 PSC04 Change of details for Mr Robin Welch as a person with significant control on 22 May 2017
24 May 2017 CH01 Director's details changed for Mr Robin Welch on 22 May 2017
24 May 2017 CH01 Director's details changed for Mr Nolan Anthony Bird on 17 March 2017
05 Apr 2017 CH01 Director's details changed for Mr Robin Welch on 17 March 2017
05 Apr 2017 CH01 Director's details changed for Mr Nolan Anthony Bird on 17 March 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
26 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Jul 2015 AR01 Annual return made up to 1 July 2015
Statement of capital on 2015-07-03
  • GBP 100
17 Apr 2015 AD01 Registered office address changed from Casson Beckman Murrills House 48 East Street Portchester Hampshire PO16 9XS to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 17 April 2015
16 Apr 2015 CH01 Director's details changed for Mr Robin Welch on 16 April 2015
16 Apr 2015 CH01 Director's details changed for Mr Nolan Anthony Bird on 16 April 2015
15 Apr 2015 MR01 Registration of charge 085922820001, created on 10 April 2015