GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd February 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd August 2018
filed on: 29th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 23rd August 2018
filed on: 29th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 23rd August 2018
filed on: 29th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 19th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd February 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 24th March 2017.
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th March 2017.
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th March 2017.
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 17th, March 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2017
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd February 2016
filed on: 7th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Gary Cottam 4 Claughton Industrial Estate, Brockholes Way Claughton-on-Brock Preston PR3 0PZ. Change occurred on Sunday 3rd January 2016. Company's previous address: C/O Gary Cottam Accountants Limited 5 Albert Edward House the Pavilions Preston Lancashire PR2 2YB.
filed on: 3rd, January 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 14th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd February 2015
filed on: 26th, March 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sunday 22nd February 2015 director's details were changed
filed on: 26th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 15th, January 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Sunday 30th June 2013, originally was Friday 28th February 2014.
filed on: 17th, October 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 5th August 2014
filed on: 5th, August 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed bloc roc LIMITEDcertificate issued on 01/05/14
filed on: 1st, May 2014
|
change of name |
Free Download
(40 pages)
|
RES15 |
Name changed by resolution on Wednesday 12th February 2014
|
change of name |
|
CONNOT |
Change of name notice
filed on: 1st, May 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd February 2014
filed on: 23rd, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
|
capital |
|
TM01 |
Director's appointment was terminated on Thursday 3rd April 2014
filed on: 3rd, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 28th June 2013
filed on: 28th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd February 2013.
filed on: 22nd, February 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, February 2013
|
incorporation |
Free Download
(9 pages)
|