THE BLOCK SEALER COMPANY LTD

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

24/09/2124 September 2021 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN EDWARD HODSON / 13/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN AUDREY HODSON / 13/06/2019

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN EDWARD HODSON / 13/06/2019

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 18 NORMAN ROAD WALSALL WS5 3QJ ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN EDWARD HODSON / 27/04/2018

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 28 RUSHALL MANOR ROAD WALSALL WS4 2HF

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN AUDREY HODSON / 27/04/2017

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN EDWARD HODSON / 27/04/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/01/1515 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/02/1413 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1413 February 2014 COMPANY NAME CHANGED H HODSON LTD CERTIFICATE ISSUED ON 13/02/14

View Document

13/01/1413 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information