Advanced company searchLink opens in new window

CK BLOCK LIMITED

Company number 07151921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2014 DS01 Application to strike the company off the register
08 May 2013 AD01 Registered office address changed from 114 Heol Llanishen Fach Cardiff CF14 6LG United Kingdom on 8 May 2013
26 Apr 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
Statement of capital on 2013-04-26
  • GBP 20
28 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Nov 2012 AA01 Previous accounting period extended from 28 February 2012 to 30 April 2012
28 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Nicola Kim Marmon on 27 February 2012
28 Feb 2012 CH01 Director's details changed for Cherin Lee Saxe on 27 February 2012
09 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
05 May 2011 AD01 Registered office address changed from 3 Peacocks Close Berkhamsted Herts HP4 1TH England on 5 May 2011
06 Apr 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Kim Marmon on 11 February 2010
09 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)