- Company Overview for RCK BLACKRIDGE LTD (SC592819)
- Filing history for RCK BLACKRIDGE LTD (SC592819)
- People for RCK BLACKRIDGE LTD (SC592819)
- Charges for RCK BLACKRIDGE LTD (SC592819)
- More for RCK BLACKRIDGE LTD (SC592819)
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) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2023 | AD01 | Registered office address changed from Unit 28 Bellshill Industrial Estate Belgrave Street Bellshill ML4 3NP Scotland to 39 Airbles Crescent Motherwell Lanarkshire ML1 3AP on 30 March 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
19 Dec 2022 | PSC04 | Change of details for Mr Christopher Hughes as a person with significant control on 9 December 2022 | |
19 Dec 2022 | PSC07 | Cessation of Block Enterprises Ltd as a person with significant control on 9 December 2022 | |
19 Dec 2022 | TM01 | Termination of appointment of Kenneth Rodger Martin as a director on 9 December 2022 | |
05 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Jul 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
02 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
24 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Sep 2021 | PSC02 | Notification of Block Enterprises Ltd as a person with significant control on 1 September 2021 | |
28 Sep 2021 | PSC01 | Notification of Christopher Hughes as a person with significant control on 1 September 2021 | |
28 Sep 2021 | PSC07 | Cessation of Robbin Archibald Hamilton as a person with significant control on 1 September 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
19 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2021 | AP01 | Appointment of Mr Kenneth Rodger Martin as a director on 5 March 2021 | |
04 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | TM01 | Termination of appointment of Robbin Archibald Hamilton as a director on 3 March 2021 | |
27 Aug 2020 | AD01 | Registered office address changed from Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 28 Bellshill Industrial Estate Belgrave Street Bellshill ML4 3NP on 27 August 2020 |