BLOCKBOOKERS LIMITED

The Chapel The Chapel, Driffield, YO25 6DA
StatusDISSOLVED
Company No.05683493
CategoryPrivate Limited Company
Incorporated22 Jan 2006
Age18 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution05 Mar 2023
Years1 year, 2 months, 28 days

SUMMARY

BLOCKBOOKERS LIMITED is an dissolved private limited company with number 05683493. It was incorporated 18 years, 4 months, 11 days ago, on 22 January 2006 and it was dissolved 1 year, 2 months, 28 days ago, on 05 March 2023. The company address is The Chapel The Chapel, Driffield, YO25 6DA.



Company Fillings

Gazette dissolved liquidation

Date: 05 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

New address: The Chapel Bridge Street Driffield YO25 6DA

Old address: Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB

Change date: 2022-08-01

Documents

View document PDF

Resolution

Date: 29 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2021

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-18

Psc name: Mrs Tara Webster

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-12-18

Officer name: Tara Webster

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2021

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-10

Psc name: Mr Kenneth Webster

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-18

Officer name: Tara Webster

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Webster

Change date: 2020-12-10

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tara Webster

Change date: 2021-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-06

Officer name: Tara Webster

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Webster

Change date: 2021-01-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-06

Psc name: Mrs Tara Webster

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kenneth Webster

Change date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tara Hague

Change date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tara Hague

Change date: 2010-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Kenneth Webster

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Tara Hague

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 07/02/07 from: 64 falsgrave road scarborough north yorkshire YO12 5AX

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 21/02/06 from: 64 falsgrave road scarborough n yorkshire YO12 5AX

Documents

View document PDF

Resolution

Date: 17 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 17/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/01/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUIN SERVICES LIMITED

81 MELTON ROAD,NOTTINGHAM,NG2 6EN

Number:11044335
Status:ACTIVE
Category:Private Limited Company

SILVER LAKE VINTAGE GUITARS LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:11375741
Status:ACTIVE
Category:Private Limited Company

STEVEN JAMES BRISTOL SERVICES LIMITED

NAISH HOUSE POST OFFICE LANE,BRISTOL,BS48 3QE

Number:11080298
Status:ACTIVE
Category:Private Limited Company

TECHCLIMB LTD

6 THE BIRCHES GLASBURY,HEREFORD,HR3 5NW

Number:11263878
Status:ACTIVE
Category:Private Limited Company

TEN HANDS CAFE BARS LIMITED

175 WATLING STREET WEST,TOWCESTER,NN12 6BX

Number:10212462
Status:ACTIVE
Category:Private Limited Company
Number:08814013
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source