BLOCKTEC LTD

C/O CLARKE BELL LIMITED C/O CLARKE BELL LIMITED, Manchester, M2 4NG
StatusDISSOLVED
Company No.11134581
CategoryPrivate Limited Company
Incorporated05 Jan 2018
Age6 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution02 Jul 2022
Years1 year, 9 months, 27 days

SUMMARY

BLOCKTEC LTD is an dissolved private limited company with number 11134581. It was incorporated 6 years, 3 months, 24 days ago, on 05 January 2018 and it was dissolved 1 year, 9 months, 27 days ago, on 02 July 2022. The company address is C/O CLARKE BELL LIMITED C/O CLARKE BELL LIMITED, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2021

Action Date: 04 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

Old address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

New address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-15

Old address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

New address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Biagio Gullo

Termination date: 2019-01-09

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Michaela Rosemary Gillon

Change date: 2019-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-07

Psc name: Miss Michaela Rosemary Gillon

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Michaela Rosemary Gillon

Change date: 2019-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-09

Psc name: Biagio Gullo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

New address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

Old address: 20 Nursery Grove Gravesend DA11 7BB England

Change date: 2019-01-15

Documents

View document PDF

Incorporation company

Date: 05 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DU BARRIE INVESTMENTS LIMITED

62 NORTH LANE,LEEDS,LS6 3HU

Number:01260087
Status:ACTIVE
Category:Private Limited Company

EEAY LTD

23 HIGH STREET,ASHFORD,TN24 8TH

Number:11023838
Status:ACTIVE
Category:Private Limited Company

H2O FIRE SPRINKLERS LIMITED

14/1 HOWE STREET,EDINBURGH,EH3 6TD

Number:SC379167
Status:ACTIVE
Category:Private Limited Company

MOCHÍC EVENTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09768232
Status:ACTIVE
Category:Private Limited Company

MODULAR BUILDING DEVELOPMENTS LIMITED

45 SADLEIR ROAD,ST. ALBANS,AL1 2BL

Number:11525086
Status:ACTIVE
Category:Private Limited Company

ROSEWOOD ELECTRICAL LTD

ROSEWOOD BROOK LANE,SOUTHAMPTON,SO30 2ER

Number:07622929
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