BLOCROC C.I.C.

4 Claughton Industrial Estate, Brockholes Way 4 Claughton Industrial Estate, Brockholes Way, Preston, PR3 0PZ, England
StatusDISSOLVED
Company No.08415158
CategoryPrivate Limited Company
Incorporated22 Feb 2013
Age11 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 5 months, 20 days

SUMMARY

BLOCROC C.I.C. is an dissolved private limited company with number 08415158. It was incorporated 11 years, 4 months, 7 days ago, on 22 February 2013 and it was dissolved 3 years, 5 months, 20 days ago, on 12 January 2021. The company address is 4 Claughton Industrial Estate, Brockholes Way 4 Claughton Industrial Estate, Brockholes Way, Preston, PR3 0PZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Gorst

Termination date: 2018-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Gorst

Termination date: 2018-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Gorst

Termination date: 2018-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Gorst

Appointment date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Gorst

Appointment date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Gorst

Appointment date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2016

Action Date: 03 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-03

Old address: C/O Gary Cottam Accountants Limited 5 Albert Edward House the Pavilions Preston Lancashire PR2 2YB

New address: C/O Gary Cottam 4 Claughton Industrial Estate, Brockholes Way Claughton-on-Brock Preston PR3 0PZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2015

Action Date: 22 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-22

Officer name: Mr Steven James Lawrence

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2015

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Oct 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Colin Leahy

Termination date: 2014-08-05

Documents

View document PDF

Change of name community interest company

Date: 01 May 2014

Category: Change-of-name

Type: CICCON

Documents

Certificate change of name company

Date: 01 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bloc roc LIMITED\certificate issued on 01/05/14

Documents

View document PDF

Change of name notice

Date: 01 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Marshall

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Campbell

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Lawrence

Documents

View document PDF

Incorporation company

Date: 22 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AREM EVENTS LTD

8 BARDEN DRIVE,BARNSLEY,S75 2QT

Number:11105962
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRESCOBOL CARIOCA LTD

SUITE 1.4, 3-4,LONDON,W1W 5DT

Number:05551772
Status:ACTIVE
Category:Private Limited Company

GOLDENHILL DEVELOPMENTS LTD

11 ATTOCK CLOSE,OLDHAM,OL9 7BP

Number:05399338
Status:ACTIVE
Category:Private Limited Company

JT COMPASSIONATE CARE SOLUTIONS LIMITED

14 SPRINGFIELD GROVE,DUDLEY,DY3 1PR

Number:09893927
Status:ACTIVE
Category:Private Limited Company

RASAUDI LTD

109 KIMBERLEY ROAD,CROYDON,CR0 2PZ

Number:10826139
Status:ACTIVE
Category:Private Limited Company

THE DINING ROOM SHERBORNE LTD

3 FIELD COURT,LONDON,WC1R 5EF

Number:09297217
Status:LIQUIDATION
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