Advanced company searchLink opens in new window

I-BLOC LIMITED

Company number 10933545

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)
30 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2022 AD01 Registered office address changed from Office 1 Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 5 July 2022
05 Jul 2022 600 Appointment of a voluntary liquidator
05 Jul 2022 LIQ02 Statement of affairs
05 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-29
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
14 May 2021 MA Memorandum and Articles of Association
14 May 2021 SH08 Change of share class name or designation
14 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2021 SH10 Particulars of variation of rights attached to shares
12 May 2021 PSC07 Cessation of Edward Robert Fairhurst as a person with significant control on 14 April 2021
12 May 2021 PSC02 Notification of Mbf Investments Ltd as a person with significant control on 14 April 2021
28 Apr 2021 TM01 Termination of appointment of Edward Robert Fairhurst as a director on 28 April 2021
28 Apr 2021 AP01 Appointment of Mrs Claire Louise Rose as a director on 28 April 2021
28 Apr 2021 AP01 Appointment of Mr Simon Richard Bolland as a director on 28 April 2021
07 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Mar 2021 AD01 Registered office address changed from Langcliffe Mill Stainforth Road Langcliffe Settle North Yorkshire BD24 9NP United Kingdom to Office 1 Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 29 March 2021
28 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-26
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
02 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
01 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-23
19 Mar 2019 CONNOT Change of name notice