PROFESSIONAL BLOCK PAVING LTD

Company Documents

DateDescription
02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/08/2428 August 2024 Registered office address changed from 2 Cragdale Villas Seaham Co Durham SR7 8QR to 3 Hardman Square Manchester M3 3EB on 2024-08-28

View Document

14/12/2314 December 2023 Liquidators' statement of receipts and payments to 2023-10-25

View Document

08/11/228 November 2022 Appointment of a voluntary liquidator

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Statement of affairs

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-17 with updates

View Document

23/09/2223 September 2022 Amended micro company accounts made up to 2020-08-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-17 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

25/06/1925 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD GAYDON / 15/02/2019

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GAYDON

View Document

30/10/1830 October 2018 COMPANY NAME CHANGED BLOCKS, COBBLES AND PAVING DISCOUNT STORE LIMITED CERTIFICATE ISSUED ON 30/10/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM CLOUD ACCOUNTS 123 21A CHURCH STREET SEAHAM CO DURHAM SR7 7HQ

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 115 CHESTER ROAD SUNDERLAND TYNE & WEAR SR4 7HG UNITED KINGDOM

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNIEL FORTH GAYDON

View Document

29/08/1729 August 2017 CESSATION OF LESLEY MELTON AS A PSC

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GAYDON

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY MELTON

View Document

14/06/1714 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR RICHARD GAYDON

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED DANNIEL FORTH GAYDON

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1518 August 2015 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