Blok Construction Services (Uk) Limited

DataGardener
dissolved

Blok Construction Services (uk) Limited

08592282Private Limited With Share Capital

Larch House, Parklands Business Park, Denmead, PO76XP
Incorporated

01/07/2013

Company Age

12 years

Directors

2

Employees

SIC Code

43390

Risk

Company Overview

Registration, classification & business activity

Blok Construction Services (uk) Limited (08592282) is a private limited with share capital incorporated on 01/07/2013 (12 years old) and registered in denmead, PO76XP. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Incorporated 01/07/2013
PO76XP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

33
Gazette Dissolved Voluntary
Category:Gazette
Date:04-01-2022
Gazette Notice Voluntary
Category:Gazette
Date:12-10-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:03-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-07-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:29-05-2014
Change Of Name Notice
Category:Change Of Name
Date:29-05-2014
Resolution
Category:Resolution
Date:15-05-2014
Change Of Name Notice
Category:Change Of Name
Date:15-05-2014
Incorporation Company
Category:Incorporation
Date:01-07-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2021
Filing Date28/02/2020
Latest Accounts31/05/2019

Trading Addresses

Casson Beckman, Murrills House, 48 East Street, Fareham, Hampshire, PO169XS
Larch House, Parklands Business Park, Forest, Denmead, Waterlooville, Hampshire, PO76XPRegistered

Contact

Larch House, Parklands Business Park, Denmead, PO76XP