BLOCTAGONAL LIMITED
Status | DISSOLVED |
Company No. | 05010840 |
Category | Private Limited Company |
Incorporated | 09 Jan 2004 |
Age | 20 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2020 |
Years | 3 years, 5 months, 17 days |
SUMMARY
BLOCTAGONAL LIMITED is an dissolved private limited company with number 05010840. It was incorporated 20 years, 3 months, 20 days ago, on 09 January 2004 and it was dissolved 3 years, 5 months, 17 days ago, on 12 November 2020. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Address
Type: AD01
Old address: Innovation Centre 1 Devon Way Longbridge Technology Park Birmingham West Midlands B31 2TS
Change date: 2020-04-21
New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 14 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 14 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Resolution
Date: 01 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type micro entity
Date: 24 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Termination secretary company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Banks
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Move registers to sail company
Date: 07 Feb 2012
Category: Address
Type: AD03
Documents
Appoint person secretary company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Joanne Louise Banks
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Old address: 202 Farren Road Longbridge Birmingham West Midlands B31 5HN United Kingdom
Change date: 2012-02-07
Documents
Termination secretary company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernard Robinson
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 21 Feb 2010
Action Date: 09 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Robinson
Change date: 2010-01-09
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr bernard robinson
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary angela robinson
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 19/02/2009 from central boulevard blythe valley business park solihull west midlands B90 8AG
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 23/01/08 from: 162 tessall lane longbridge birmingham west midlands B31 5EB
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/07; full list of members
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/05; full list of members
Documents
Legacy
Date: 29 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 20/01/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
Documents
Some Companies
150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP
Number: | 08745129 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 DE QUINCEY ROAD,ALTRINCHAM,WA14 5PJ
Number: | 06861338 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11788669 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 OXFORD COURT,MANCHESTER,M2 3WQ
Number: | 08230367 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15A FORESTERS DRIVE,WALLINGTON,SM6 9DE
Number: | 11318150 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 PARK ROAD,BLACKHILL CONSETT,DH8 5UN
Number: | 01948611 |
Status: | ACTIVE |
Category: | Private Limited Company |