THE BLOCK SEALER COMPANY LTD

1 Stencills Road, Walsall, WS4 2HJ, England
StatusDISSOLVED
Company No.08842535
CategoryPrivate Limited Company
Incorporated13 Jan 2014
Age10 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years1 year, 1 month, 3 days

SUMMARY

THE BLOCK SEALER COMPANY LTD is an dissolved private limited company with number 08842535. It was incorporated 10 years, 5 months, 20 days ago, on 13 January 2014 and it was dissolved 1 year, 1 month, 3 days ago, on 30 May 2023. The company address is 1 Stencills Road, Walsall, WS4 2HJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-13

Officer name: Mrs Helen Audrey Hodson

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-13

Psc name: Mr Dean Edward Hodson

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-13

Officer name: Mr Dean Edward Hodson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-13

Old address: 18 Norman Road Walsall WS5 3QJ England

New address: 1 Stencills Road Walsall WS4 2HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2018

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-27

Officer name: Mrs Helen Audrey Hodson

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2018

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-27

Officer name: Mr Dean Edward Hodson

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-27

Psc name: Mr Dean Edward Hodson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-27

Old address: 28 Rushall Manor Road Walsall WS4 2HF

New address: 18 Norman Road Walsall WS5 3QJ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed h hodson LTD\certificate issued on 13/02/14

Documents

View document PDF

Change of name notice

Date: 13 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 13 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20 % REFERRALS LTD

C/O PATHIRI, 119 TRAFALGAR ROAD,LONDON,SE10 9TX

Number:09183868
Status:ACTIVE
Category:Private Limited Company

ELLIS EGGS LIMITED

ROSEVILLE BUNGALOW HIRWAUN ROAD,ABERDARE,CF44 9HP

Number:07830179
Status:ACTIVE
Category:Private Limited Company

JESSICA 2018 LIMITED

21 OAK ROAD,GRAVESEND,DA12 5LG

Number:11468260
Status:ACTIVE
Category:Private Limited Company

MK TEXTILES AND SHOES EXPORTER CO. LTD.

18 REDWOOD,HOUNSLOW,TW5 9PL

Number:11801130
Status:ACTIVE
Category:Private Limited Company

MONKSILVER LIMITED

22 LAKENHEATH ROAD,LIVERPOOL,L26 1UQ

Number:04932978
Status:ACTIVE
Category:Private Limited Company

THE RUM EXPERIENCE COMPANY LIMITED

151 FAIRFAX ROAD,LONDON,N8 0NJ

Number:06075978
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