BLK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BLK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07049302

Incorporation date

19/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O KINGSBRIDGE CORPORATE SOLUTIONS, 1st Floor, Lowgate House Lowgate, Hull HU1 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2009)
dot icon13/02/2026
Return of final meeting in a members' voluntary winding up
dot icon16/04/2025
Liquidators' statement of receipts and payments to 2025-02-21
dot icon28/03/2024
Liquidators' statement of receipts and payments to 2024-02-21
dot icon03/03/2023
Liquidators' statement of receipts and payments to 2023-02-21
dot icon25/04/2022
Liquidators' statement of receipts and payments to 2022-02-21
dot icon17/03/2021
Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU England to 1st Floor, Lowgate House Lowgate Hull HU1 1EL on 2021-03-17
dot icon17/03/2021
Declaration of solvency
dot icon17/03/2021
Appointment of a voluntary liquidator
dot icon17/03/2021
Resolutions
dot icon02/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon01/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon24/07/2019
Previous accounting period extended from 2018-10-31 to 2019-04-30
dot icon11/07/2019
Registered office address changed from Moyola House 31 Hawthorne Grove York YO31 7YA to 12 Alma Square Scarborough North Yorkshire YO11 1JU on 2019-07-11
dot icon16/02/2019
Compulsory strike-off action has been discontinued
dot icon13/02/2019
Confirmation statement made on 2018-10-19 with no updates
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon30/11/2018
Micro company accounts made up to 2017-10-31
dot icon06/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon01/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon28/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/10/2014
Current accounting period shortened from 2015-04-30 to 2014-10-31
dot icon04/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/02/2014
Compulsory strike-off action has been discontinued
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon21/02/2014
Annual return made up to 2013-10-19 with full list of shareholders
dot icon21/02/2014
Register(s) moved to registered inspection location
dot icon21/02/2014
Register inspection address has been changed
dot icon21/02/2014
Appointment of Mrs Kerrie Cook as a director
dot icon21/02/2014
Director's details changed for Mr Philip Stephen Cook on 2014-02-21
dot icon21/02/2014
Registered office address changed from Moyola House 31 Hawthorn Grove Heworth York YO31 7YA on 2014-02-21
dot icon05/04/2013
Current accounting period extended from 2012-10-31 to 2013-04-30
dot icon18/03/2013
Statement of capital following an allotment of shares on 2012-11-01
dot icon17/01/2013
Annual return made up to 2012-10-19 with full list of shareholders
dot icon31/10/2012
Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF England on 2012-10-31
dot icon22/10/2012
Withdraw the company strike off application
dot icon07/08/2012
First Gazette notice for voluntary strike-off
dot icon27/07/2012
Application to strike the company off the register
dot icon28/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon29/11/2011
Director's details changed for Mr Philip Stephen Cook on 2011-01-01
dot icon18/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon10/11/2010
Director's details changed for Mr Philip Stephen Cook on 2009-10-19
dot icon19/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconNext confirmation date
19/10/2021
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
dot iconNext due on
30/04/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Philip Stephen
Director
19/10/2009 - Present
18
Mrs Kerrie Louise Cook
Director
12/02/2014 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BLK SOLUTIONS LIMITED

BLK SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 19/10/2009 with the registered office located at C/O KINGSBRIDGE CORPORATE SOLUTIONS, 1st Floor, Lowgate House Lowgate, Hull HU1 1EL. 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 BLK SOLUTIONS LIMITED?

toggle

BLK SOLUTIONS LIMITED is currently Liquidation. It was registered on 19/10/2009 .

Where is BLK SOLUTIONS LIMITED located?

toggle

BLK SOLUTIONS LIMITED is registered at C/O KINGSBRIDGE CORPORATE SOLUTIONS, 1st Floor, Lowgate House Lowgate, Hull HU1 1EL.

What does BLK SOLUTIONS LIMITED do?

toggle

BLK SOLUTIONS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for BLK SOLUTIONS LIMITED?

toggle

The latest filing was on 13/02/2026: Return of final meeting in a members' voluntary winding up.