Advanced company searchLink opens in new window

BLOCKWAY CAPITAL LIMITED

Company number 11098430

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)
14 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Nov 2019 AD01 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 26 November 2019
25 Nov 2019 LIQ02 Statement of affairs
25 Nov 2019 600 Appointment of a voluntary liquidator
25 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-13
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Sep 2019 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 7 st Petersgate Stockport Cheshire SK1 1EB on 3 September 2019
12 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
05 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
02 Feb 2018 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 2 February 2018
02 Feb 2018 PSC01 Notification of Imran Rahim as a person with significant control on 2 February 2018
02 Feb 2018 PSC01 Notification of John George Townsend as a person with significant control on 2 February 2018
02 Feb 2018 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 2 February 2018
02 Feb 2018 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 2 February 2018
02 Feb 2018 TM01 Termination of appointment of Michael James Ward as a director on 2 February 2018
02 Feb 2018 AP01 Appointment of Mr Imran Rahim as a director on 2 February 2018
02 Feb 2018 AP01 Appointment of Mr John George Townsend as a director on 2 February 2018
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 February 2018
  • GBP 2
06 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted