BLUE SQUARE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BLUE SQUARE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07692958

Incorporation date

05/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands B21 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2011)
dot icon25/06/2024
Order of court to wind up
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon27/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon19/04/2023
Compulsory strike-off action has been discontinued
dot icon18/04/2023
Total exemption full accounts made up to 2021-10-31
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Compulsory strike-off action has been discontinued
dot icon22/12/2022
Confirmation statement made on 2022-09-21 with updates
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/10/2019
Compulsory strike-off action has been discontinued
dot icon24/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon17/10/2019
Compulsory strike-off action has been suspended
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon11/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/05/2016
Resolutions
dot icon22/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon24/08/2015
Termination of appointment of Steven Kevin Smith as a director on 2015-08-14
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/12/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon23/09/2013
Registered office address changed from Hammer Hill House Romsley Lane Romsley Bridgnorth Shropshire WV15 6HW England on 2013-09-23
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/05/2013
Previous accounting period extended from 2012-09-30 to 2012-10-31
dot icon02/05/2013
Accounts for a dormant company made up to 2011-09-30
dot icon02/05/2013
Current accounting period shortened from 2012-07-31 to 2011-09-30
dot icon13/03/2013
Appointment of Mr Steven Kevin Smith as a director
dot icon31/10/2012
Appointment of Mr Rodger John Danks as a director
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon21/09/2012
Termination of appointment of Rodger Danks as a director
dot icon10/09/2012
Termination of appointment of Steven Smith as a director
dot icon04/09/2012
Appointment of Mr Rodger John Danks as a director
dot icon30/08/2012
Appointment of Mr Rodger John Danks as a director
dot icon14/08/2012
Termination of appointment of Rajesh Sodhi as a director
dot icon14/08/2012
Registered office address changed from 23-24 Bennetts Hill Birmingham B2 5QP England on 2012-08-14
dot icon14/08/2012
Appointment of Mr Steven Kevin Smith as a director
dot icon10/08/2012
Termination of appointment of Jamie Hunter as a director
dot icon09/08/2012
Registered office address changed from 33 Coleshill Street Sutton Coldfield B72 1SD United Kingdom on 2012-08-09
dot icon09/08/2012
Termination of appointment of Jamie Hunter as a director
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/07/2012
Appointment of Mr Rajesh Kumar Sodhi as a director
dot icon22/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon22/05/2012
Termination of appointment of Rajesh Sodhi as a director
dot icon22/05/2012
Registered office address changed from 31 Wheel Lane Lichfield WS13 7DH United Kingdom on 2012-05-22
dot icon22/05/2012
Appointment of Mr Jamie Hunter as a director
dot icon22/05/2012
Termination of appointment of Blue Square Commercial Limited as a director
dot icon22/05/2012
Termination of appointment of Bcomp 388 Limited as a director
dot icon05/07/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£126,265.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
21/09/2024
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
158.03K
-
0.00
126.27K
-
2021
0
158.03K
-
0.00
126.27K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

158.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.27K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Jamie Alexander
Director
06/03/2012 - 29/06/2012
50
BLUE SQUARE ACQUISITIONS LIMITED
Corporate Director
05/07/2011 - 06/03/2012
1
Smith, Steven Kevin
Director
13/07/2012 - 30/08/2012
41
Smith, Steven Kevin
Director
22/09/2012 - 14/08/2015
41
Mr Rodger John Danks
Director
30/08/2012 - Present
36

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SQUARE CONSTRUCTION LIMITED

BLUE SQUARE CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 05/07/2011 with the registered office located at Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands B21 0LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SQUARE CONSTRUCTION LIMITED?

toggle

BLUE SQUARE CONSTRUCTION LIMITED is currently Liquidation. It was registered on 05/07/2011 .

Where is BLUE SQUARE CONSTRUCTION LIMITED located?

toggle

BLUE SQUARE CONSTRUCTION LIMITED is registered at Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands B21 0LT.

What does BLUE SQUARE CONSTRUCTION LIMITED do?

toggle

BLUE SQUARE CONSTRUCTION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUE SQUARE CONSTRUCTION LIMITED?

toggle

The latest filing was on 25/06/2024: Order of court to wind up.