BLISS CONSTRUCTION GROUP LIMITED

Register to unlock more data on OkredoRegister

BLISS CONSTRUCTION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02753059

Incorporation date

05/10/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Highfield Court Tollgate Chandlers Ford, Eastliegh, Hampshire SO53 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1992)
dot icon11/12/2024
Final Gazette dissolved following liquidation
dot icon11/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon20/11/2023
Liquidators' statement of receipts and payments to 2023-09-29
dot icon21/07/2023
Appointment of a voluntary liquidator
dot icon21/07/2023
Removal of liquidator by court order
dot icon18/11/2022
Liquidators' statement of receipts and payments to 2022-09-29
dot icon30/11/2021
Liquidators' statement of receipts and payments to 2021-09-29
dot icon31/07/2021
Appointment of a voluntary liquidator
dot icon31/07/2021
Removal of liquidator by court order
dot icon08/12/2020
Liquidators' statement of receipts and payments to 2020-09-29
dot icon29/11/2019
Liquidators' statement of receipts and payments to 2019-09-29
dot icon11/06/2019
Liquidators' statement of receipts and payments to 2018-09-29
dot icon28/09/2018
Appointment of a voluntary liquidator
dot icon28/09/2018
Removal of liquidator by court order
dot icon19/12/2017
Liquidators' statement of receipts and payments to 2017-09-29
dot icon14/11/2016
Liquidators' statement of receipts and payments to 2016-09-29
dot icon22/10/2015
Appointment of a voluntary liquidator
dot icon15/10/2015
Administrator's progress report to 2015-09-30
dot icon30/09/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/07/2015
Result of meeting of creditors
dot icon19/06/2015
Statement of administrator's proposal
dot icon19/05/2015
Registered office address changed from 17 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE to Highfield Court Tollgate Chandlers Ford Eastliegh Hampshire SO53 3TZ on 2015-05-19
dot icon30/04/2015
Appointment of an administrator
dot icon17/03/2015
Termination of appointment of Linda Jane Stewart as a director on 2015-03-04
dot icon20/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon23/10/2009
Director's details changed for Jonathan Howard Bliss on 2009-10-21
dot icon23/10/2009
Director's details changed for Linda Jane Stewart on 2009-10-21
dot icon23/10/2009
Secretary's details changed for Mrs Janet Bliss on 2009-10-21
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/10/2008
Return made up to 05/10/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/10/2007
Return made up to 05/10/07; full list of members
dot icon15/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/10/2006
Return made up to 05/10/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/10/2005
Return made up to 05/10/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/11/2004
Return made up to 05/10/04; full list of members
dot icon04/05/2004
Accounts for a medium company made up to 2003-06-30
dot icon20/10/2003
Return made up to 05/10/03; full list of members
dot icon31/03/2003
Accounts for a medium company made up to 2002-06-30
dot icon26/10/2002
Return made up to 05/10/02; full list of members
dot icon02/05/2002
Accounts for a medium company made up to 2001-06-30
dot icon24/10/2001
Return made up to 05/10/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon06/11/2000
Return made up to 05/10/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon03/11/1999
Return made up to 05/10/99; full list of members
dot icon06/05/1999
Accounts for a small company made up to 1998-06-30
dot icon02/10/1998
Return made up to 05/10/98; no change of members
dot icon04/08/1998
Accounts for a small company made up to 1997-06-30
dot icon11/02/1998
Director resigned
dot icon18/12/1997
Registered office changed on 18/12/97 from: towngate house 2 parkstone road poole dorset BH15 2PJ
dot icon12/12/1997
Certificate of change of name
dot icon09/10/1997
Return made up to 05/10/97; full list of members
dot icon08/06/1997
New director appointed
dot icon03/05/1997
Accounts for a small company made up to 1996-06-30
dot icon27/10/1996
Return made up to 05/10/96; no change of members
dot icon01/07/1996
Registered office changed on 01/07/96 from: oxford house oxford road bournemouth BH8 8HY
dot icon14/05/1996
New director appointed
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon02/10/1995
Return made up to 05/10/95; no change of members
dot icon11/01/1995
Accounts for a dormant company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 05/10/94; full list of members
dot icon05/07/1994
Ad 16/06/94--------- £ si 98@1=98 £ ic 4/102
dot icon04/07/1994
Accounts for a dormant company made up to 1993-12-31
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Accounting reference date shortened from 31/12 to 30/06
dot icon28/11/1993
Return made up to 05/10/93; full list of members
dot icon23/08/1993
Registered office changed on 23/08/93 from: units 7/8, the parade 147 wareham road corfe mullen wimborne, dorset BH21 3LA
dot icon20/11/1992
Accounting reference date notified as 31/12
dot icon20/11/1992
Ad 15/10/92--------- £ si 2@1=2 £ ic 2/4
dot icon15/10/1992
Secretary resigned
dot icon05/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2013
dot iconLast change occurred
30/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2013
dot iconNext account date
30/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/10/1992 - 04/10/1992
99600
Bliss, Jonathan Howard
Director
05/10/1992 - Present
23
Stewart, Linda Jane
Director
01/06/1997 - 03/03/2015
6
Bliss, Janet
Secretary
04/10/1992 - Present
-
Granger, Russell Charles
Director
30/04/1996 - 05/02/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLISS CONSTRUCTION GROUP LIMITED

BLISS CONSTRUCTION GROUP LIMITED is an(a) Dissolved company incorporated on 05/10/1992 with the registered office located at Highfield Court Tollgate Chandlers Ford, Eastliegh, Hampshire SO53 3TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLISS CONSTRUCTION GROUP LIMITED?

toggle

BLISS CONSTRUCTION GROUP LIMITED is currently Dissolved. It was registered on 05/10/1992 and dissolved on 11/12/2024.

Where is BLISS CONSTRUCTION GROUP LIMITED located?

toggle

BLISS CONSTRUCTION GROUP LIMITED is registered at Highfield Court Tollgate Chandlers Ford, Eastliegh, Hampshire SO53 3TZ.

What does BLISS CONSTRUCTION GROUP LIMITED do?

toggle

BLISS CONSTRUCTION GROUP LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BLISS CONSTRUCTION GROUP LIMITED?

toggle

The latest filing was on 11/12/2024: Final Gazette dissolved following liquidation.