- Company Overview for BLOK CONSTRUCTION SERVICES (UK) LIMITED (08592282)
- Filing history for BLOK CONSTRUCTION SERVICES (UK) LIMITED (08592282)
- People for BLOK CONSTRUCTION SERVICES (UK) LIMITED (08592282)
- Charges for BLOK CONSTRUCTION SERVICES (UK) LIMITED (08592282)
- More for BLOK CONSTRUCTION SERVICES (UK) LIMITED (08592282)
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
|
|
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 |