BUILDING BLOCS CONSTRUCTION LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

09/04/249 April 2024 Liquidators' statement of receipts and payments to 2024-01-30

View Document

30/06/2330 June 2023 Appointment of a voluntary liquidator

View Document

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

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-01-30

View Document

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

View Document

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

View Document

22/02/2222 February 2022 Appointment of a voluntary liquidator

View Document

18/02/2218 February 2022 Statement of affairs

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

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

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

07/08/187 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

18/01/1618 January 2016 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 DISS40 (DISS40(SOAD))

View Document

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/10/1523 October 2015 FIRST GAZETTE

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 21 BROAD WALK HESTON MIDDLESEX TW5 9AA

View Document

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

View Document

04/12/144 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/12/1311 December 2013 25/10/13 STATEMENT OF CAPITAL GBP 99

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 21 BROADWALK HESTON MIDDLESEX TW5 9AA ENGLAND

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MOHAMMED QAISIR

View Document

06/11/136 November 2013 Registered office address changed from , 21 Broadwalk, Heston, Middlesex, TW5 9AA, England on 2013-11-06

View Document

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document


More Company Information