BUILDING BLOCS CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BUILDING BLOCS CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08747287

Incorporation date

24/10/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2013)
dot icon11/04/2026
Liquidators' statement of receipts and payments to 2026-01-30
dot icon11/11/2025
Registered office address changed from C/O Hudson Weir Limited 58 Leman Street London E1 8EU to C/O Coots & Boots Suite 35 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-11-11
dot icon06/11/2025
Resignation of a liquidator
dot icon04/04/2025
Liquidators' statement of receipts and payments to 2025-01-30
dot icon09/04/2024
Liquidators' statement of receipts and payments to 2024-01-30
dot icon30/06/2023
Appointment of a voluntary liquidator
dot icon25/05/2023
Registered office address changed from , C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road, London, EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-05-25
dot icon15/04/2023
Liquidators' statement of receipts and payments to 2023-01-30
dot icon12/12/2022
Registered office address changed from , C/O Re10, Level 1 Devonshire House One Mayfair Place, London, W1J 8AJ to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2022-12-12
dot icon30/06/2022
Registered office address changed from , 58 Hugh Street, London, SW1V 4ER to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2022-06-30
dot icon22/02/2022
Appointment of a voluntary liquidator
dot icon18/02/2022
Registered office address changed from , 24 Bedford Row London, WC1R 4TQ to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2022-02-18
dot icon18/02/2022
Statement of affairs
dot icon18/02/2022
Resolutions
dot icon31/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon30/10/2021
Compulsory strike-off action has been discontinued
dot icon29/10/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon06/01/2021
Confirmation statement made on 2020-10-24 with updates
dot icon30/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon07/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/12/2017
Confirmation statement made on 2017-10-24 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/01/2017
Total exemption small company accounts made up to 2015-10-31
dot icon12/11/2016
Compulsory strike-off action has been discontinued
dot icon09/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon18/01/2016
Annual return made up to 2015-10-24 with full list of shareholders
dot icon27/10/2015
Compulsory strike-off action has been discontinued
dot icon24/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/10/2015
First Gazette notice for compulsory strike-off
dot icon15/10/2015
Registered office address changed from , 21 Broad Walk, Heston, Middlesex, TW5 9AA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2015-10-15
dot icon04/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-10-25
dot icon06/11/2013
Appointment of Mohammed Qaisir as a director
dot icon06/11/2013
Registered office address changed from , 21 Broadwalk, Heston, Middlesex, TW5 9AA, England on 2013-11-06
dot icon24/10/2013
Termination of appointment of Michael Clifford as a director
dot icon24/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
24/10/2022
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
dot iconNext due on
31/07/2022
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
Qaisir, Mohammed
Director
30/10/2013 - Present
4
Clifford, Michael Anthony
Director
24/10/2013 - 24/10/2013
778

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BUILDING BLOCS CONSTRUCTION LIMITED

BUILDING BLOCS CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 24/10/2013 with the registered office located at C/O Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING BLOCS CONSTRUCTION LIMITED?

toggle

BUILDING BLOCS CONSTRUCTION LIMITED is currently Liquidation. It was registered on 24/10/2013 .

Where is BUILDING BLOCS CONSTRUCTION LIMITED located?

toggle

BUILDING BLOCS CONSTRUCTION LIMITED is registered at C/O Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does BUILDING BLOCS CONSTRUCTION LIMITED do?

toggle

BUILDING BLOCS CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BUILDING BLOCS CONSTRUCTION LIMITED?

toggle

The latest filing was on 11/04/2026: Liquidators' statement of receipts and payments to 2026-01-30.