Advanced company searchLink opens in new window

CHOC-O-BLOC (NI) LTD

Company number NI603707

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 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2015 2.24B(NI) Administrator's progress report to 23 March 2015
30 Mar 2015 2.35B(NI) Notice to move from Administration to Dissolution
13 Nov 2014 2.16B(NI) Statement of affairs
24 Oct 2014 2.24B(NI) Administrator's progress report to 24 September 2014
23 Jun 2014 AD01 Registered office address changed from Capital House 3 Upper Queen Street Belfast Co Antrim BT1 6PU on 23 June 2014
10 Jun 2014 2.17B(NI) Statement of administrator's proposal
10 Jun 2014 2.23B(NI) Notice of result of meeting of creditors
11 Apr 2014 AD01 Registered office address changed from Unit 3 Phase Ii Kiltonga Industrial Estate, Belfast Road Newtownards County Down BT23 4TJ Northern Ireland on 11 April 2014
01 Apr 2014 2.12B(NI) Appointment of an administrator
11 Mar 2014 MR04 Satisfaction of charge 1 in full
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Sep 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
19 Sep 2013 CH03 Secretary's details changed for Katherine Fitzmaurice on 1 April 2013
19 Sep 2013 CH01 Director's details changed for Mrs Karen Lennie on 31 July 2012
19 Sep 2013 CH01 Director's details changed for Paul Jackson on 1 April 2013
19 Sep 2013 CH01 Director's details changed for Mr Stephen Simpson Lennie on 31 July 2012
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Sep 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
23 May 2012 AD01 Registered office address changed from C/O Mcguire + Farry Emerson House Carryduff Belfast BT8 8DN Northern Ireland on 23 May 2012
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 25 October 2011
  • GBP 100
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 25 October 2011
  • GBP 100
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Jan 2012 AP03 Appointment of Katherine Fitzmaurice as a secretary
03 Jan 2012 AP01 Appointment of Paul Jackson as a director