BLUE SQUARE BUILDING LIMITED

Register to unlock more data on OkredoRegister

BLUE SQUARE BUILDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04338214

Incorporation date

11/12/2001

Size

Small

Contacts

Registered address

Registered address

Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon12/02/2026
Final Gazette dissolved following liquidation
dot icon12/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon22/09/2025
Liquidators' statement of receipts and payments to 2025-04-11
dot icon15/06/2024
Liquidators' statement of receipts and payments to 2024-04-11
dot icon13/06/2023
Liquidators' statement of receipts and payments to 2023-04-11
dot icon14/06/2022
Liquidators' statement of receipts and payments to 2022-04-11
dot icon24/05/2022
Liquidators' statement of receipts and payments to 2021-04-11
dot icon27/05/2020
Liquidators' statement of receipts and payments to 2020-04-11
dot icon13/02/2020
Appointment of a voluntary liquidator
dot icon13/02/2020
Removal of liquidator by court order
dot icon02/05/2019
Appointment of a voluntary liquidator
dot icon12/04/2019
Administrator's progress report
dot icon12/04/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/01/2019
Registered office address changed from Unit 2 Sovereign Park Halesfield 24 Telford Shropshire TF7 4NZ to Unit 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 2019-01-25
dot icon05/12/2018
Administrator's progress report
dot icon11/07/2018
Result of meeting of creditors
dot icon18/06/2018
Statement of administrator's proposal
dot icon18/06/2018
Statement of affairs with form AM02SOA
dot icon16/05/2018
Appointment of an administrator
dot icon12/03/2018
Registration of charge 043382140006, created on 2018-03-08
dot icon09/03/2018
Satisfaction of charge 043382140005 in full
dot icon27/02/2018
Termination of appointment of David Kenneth Jones as a director on 2018-02-22
dot icon16/02/2018
Satisfaction of charge 043382140004 in full
dot icon02/01/2018
Registration of charge 043382140005, created on 2017-12-21
dot icon08/12/2017
Appointment of Mr Paul Johnson as a secretary on 2017-12-05
dot icon07/12/2017
Notification of Napoleon Holdings Limited as a person with significant control on 2017-12-05
dot icon07/12/2017
Cessation of Blue Square Holding Slimited as a person with significant control on 2017-12-05
dot icon07/12/2017
Appointment of Mr Craig Greenhouse as a director on 2017-12-05
dot icon07/12/2017
Appointment of Mr Paul Johnson as a director on 2017-12-05
dot icon07/12/2017
Termination of appointment of Elizabeth Ann Jones as a director on 2017-12-05
dot icon07/12/2017
Termination of appointment of Elizabeth Ann Jones as a secretary on 2017-12-05
dot icon06/12/2017
Resolutions
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon01/11/2017
Accounts for a small company made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon22/12/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon21/04/2016
Resolutions
dot icon17/07/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon27/02/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon27/02/2015
Register(s) moved to registered inspection location C/O Kew Accountants Suite 6 Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA
dot icon26/02/2015
Register inspection address has been changed to C/O Kew Accountants Suite 6 Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA
dot icon11/12/2014
Registration of charge 043382140004, created on 2014-11-29
dot icon04/12/2014
Auditor's resignation
dot icon26/11/2014
Cancellation of shares. Statement of capital on 2014-10-20
dot icon26/11/2014
Resolutions
dot icon26/11/2014
Purchase of own shares.
dot icon13/11/2014
Appointment of Mrs Elizabeth Ann Jones as a director on 2014-11-13
dot icon29/10/2014
Termination of appointment of Stephen Roy Hampton as a director on 2014-10-20
dot icon03/06/2014
Accounts for a small company made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon17/12/2012
Director's details changed for David Kenneth Jones on 2012-12-17
dot icon17/12/2012
Director's details changed for Stephen Roy Hampton on 2012-12-17
dot icon17/12/2012
Secretary's details changed for Elizabeth Ann Jones on 2012-12-17
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon10/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon20/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 11/12/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 11/12/07; full list of members
dot icon14/11/2007
Ad 01/05/07--------- £ si 2@1=2 £ ic 2/4
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 11/12/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 11/12/05; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/08/2005
Registered office changed on 11/08/05 from: units 6 & 7 donnington wood workshops bradley road donnington wood telford shropshire TF2 7RG
dot icon26/01/2005
Return made up to 11/12/04; full list of members
dot icon13/11/2004
Particulars of mortgage/charge
dot icon14/09/2004
Particulars of mortgage/charge
dot icon22/06/2004
Accounts for a small company made up to 2003-12-31
dot icon08/02/2004
Return made up to 11/12/03; full list of members
dot icon19/01/2004
Secretary's particulars changed
dot icon19/01/2004
Director's particulars changed
dot icon13/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 11/12/02; full list of members
dot icon05/02/2002
New secretary appointed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
Ad 17/12/01--------- £ si 1@1=1 £ ic 1/2
dot icon05/02/2002
Registered office changed on 05/02/02 from: unit 5 donnington wood workshops bradley road, donnington wood telford TF2 7RG
dot icon13/12/2001
Secretary resigned
dot icon13/12/2001
Director resigned
dot icon11/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
21/05/2018
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Paul
Director
05/12/2017 - Present
34
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/12/2001 - 13/12/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
11/12/2001 - 13/12/2001
12878
Jones, David Kenneth
Director
17/12/2001 - 22/02/2018
4
Jones, Elizabeth Ann
Director
13/11/2014 - 05/12/2017
4

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

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 BLUE SQUARE BUILDING LIMITED

BLUE SQUARE BUILDING LIMITED is an(a) Dissolved company incorporated on 11/12/2001 with the registered office located at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury SP3 4UF. There are currently 3 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 BLUE SQUARE BUILDING LIMITED?

toggle

BLUE SQUARE BUILDING LIMITED is currently Dissolved. It was registered on 11/12/2001 and dissolved on 12/02/2026.

Where is BLUE SQUARE BUILDING LIMITED located?

toggle

BLUE SQUARE BUILDING LIMITED is registered at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury SP3 4UF.

What does BLUE SQUARE BUILDING LIMITED do?

toggle

BLUE SQUARE BUILDING LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for BLUE SQUARE BUILDING LIMITED?

toggle

The latest filing was on 12/02/2026: Final Gazette dissolved following liquidation.