BLOC SOLUTIONS LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved following liquidation

View Document

22/10/2422 October 2024 Final Gazette dissolved following liquidation

View Document

22/07/2422 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/10/2325 October 2023 Liquidators' statement of receipts and payments to 2023-09-04

View Document

09/02/239 February 2023 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-09

View Document

12/09/2212 September 2022 Appointment of a voluntary liquidator

View Document

12/09/2212 September 2022 Registered office address changed from Moors House 11 South Hawksworth Street Ilkley LS29 9DX England to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 2022-09-12

View Document

12/09/2212 September 2022 Statement of affairs

View Document

12/09/2212 September 2022 Resolutions

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

25/08/2025 August 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

18/03/2018 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM C/O PEARSON & ASSOCIATES SUITE E CANAL WHARF, ESHTON ROAD GARGRAVE SKIPTON NORTH YORKSHIRE BD23 3SE ENGLAND

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

02/10/182 October 2018 DIRECTOR APPOINTED MRS JULIA BRIDGET OGDEN

View Document

02/10/182 October 2018 SECRETARY APPOINTED MRS JULIA BRIDGET OGDEN

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company