BUILDING BLOCS CONSTRUCTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Liquidators' statement of receipts and payments to 2025-01-30 |
09/04/249 April 2024 | Liquidators' statement of receipts and payments to 2024-01-30 |
30/06/2330 June 2023 | Appointment of a voluntary liquidator |
25/05/2325 May 2023 | Registered office address changed from C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-05-25 |
15/04/2315 April 2023 | Liquidators' statement of receipts and payments to 2023-01-30 |
12/12/2212 December 2022 | Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-12-12 |
30/06/2230 June 2022 | Registered office address changed from , 58 Hugh Street, London, SW1V 4ER to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2022-06-30 |
22/02/2222 February 2022 | Appointment of a voluntary liquidator |
18/02/2218 February 2022 | Statement of affairs |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Registered office address changed from 24 Bedford Row London WC1R 4TQ to 58 Hugh Street London SW1V 4ER on 2022-02-18 |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-24 with updates |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
30/07/1930 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
07/08/187 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1612 November 2016 | DISS40 (DISS40(SOAD)) |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | FIRST GAZETTE |
20/01/1620 January 2016 | DISS40 (DISS40(SOAD)) |
19/01/1619 January 2016 | FIRST GAZETTE |
18/01/1618 January 2016 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | DISS40 (DISS40(SOAD)) |
24/10/1524 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/10/1523 October 2015 | FIRST GAZETTE |
15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 21 BROAD WALK HESTON MIDDLESEX TW5 9AA |
15/10/1515 October 2015 | Registered office address changed from , 21 Broad Walk, Heston, Middlesex, TW5 9AA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2015-10-15 |
04/12/144 December 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/12/1311 December 2013 | 25/10/13 STATEMENT OF CAPITAL GBP 99 |
06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 21 BROADWALK HESTON MIDDLESEX TW5 9AA ENGLAND |
06/11/136 November 2013 | DIRECTOR APPOINTED MOHAMMED QAISIR |
06/11/136 November 2013 | Registered office address changed from , 21 Broadwalk, Heston, Middlesex, TW5 9AA, England on 2013-11-06 |
24/10/1324 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/10/1324 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BUILDING BLOCS CONSTRUCTION LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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