BLOCKBOOKERS LIMITED
Status | DISSOLVED |
Company No. | 05683493 |
Category | Private Limited Company |
Incorporated | 22 Jan 2006 |
Age | 18 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2023 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 05 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Resolution
Date: 29 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 29 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
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
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
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
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/07; full list of members
Documents
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
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Resolution
Date: 17 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 31/03/07
Documents
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
Legacy
Date: 17 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/01/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
6 THE BIRCHES GLASBURY,HEREFORD,HR3 5NW
Number: | 11263878 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 WATLING STREET WEST,TOWCESTER,NN12 6BX
Number: | 10212462 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONDON SCHOOL OF PICTURE & FRAME CONSERVATION LIMITED
36 LANCASTER PARK,RICHMOND,TW10 6AD
Number: | 08814013 |
Status: | ACTIVE |
Category: | Private Limited Company |