BLUE BLOCKS BUSINESS SOLUTIONS LIMITED
Company number 10226732
- Company Overview for BLUE BLOCKS BUSINESS SOLUTIONS LIMITED (10226732)
- Filing history for BLUE BLOCKS BUSINESS SOLUTIONS LIMITED (10226732)
- People for BLUE BLOCKS BUSINESS SOLUTIONS LIMITED (10226732)
- Insolvency for BLUE BLOCKS BUSINESS SOLUTIONS LIMITED (10226732)
- More for BLUE BLOCKS BUSINESS SOLUTIONS LIMITED (10226732)
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) |
---|---|---|---|
30 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2024 | |
14 Feb 2024 | LIQ10 | Removal of liquidator by court order | |
14 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
22 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2023 | |
29 Mar 2022 | LIQ02 | Statement of affairs | |
29 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2022 | AD01 | Registered office address changed from 6 Hill Road Clevedon North Somerset BS21 7NE United Kingdom to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 23 March 2022 | |
01 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Jan 2020 | AD01 | Registered office address changed from 6 Hill Road Clevedon North Somerset BS49 4DY United Kingdom to 6 Hill Road Clevedon North Somerset BS21 7NE on 6 January 2020 | |
02 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
28 Jun 2019 | CH03 | Secretary's details changed for Ms Danielle Elise Bennett on 13 May 2019 | |
28 Jun 2019 | CH03 | Secretary's details changed for Ms Danielle Elise Bennett on 13 May 2019 | |
27 Jun 2019 | CH01 | Director's details changed for Mr Jonathan Churcher on 27 June 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England to 6 Hill Road Clevedon North Somerset BS49 4DY on 27 June 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Jul 2017 | PSC01 | Notification of Danielle Elise Bennett as a person with significant control on 6 April 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates |