Advanced company searchLink opens in new window

BLOIS (CONTRACTORS) LIMITED

Company number 01079598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2023 DS01 Application to strike the company off the register
02 Mar 2023 AC92 Restoration by order of the court
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2022 DS01 Application to strike the company off the register
28 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
05 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
11 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
17 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
02 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
10 Jan 2018 PSC04 Change of details for Mr Joseph David Mcgrath as a person with significant control on 6 April 2016
10 Jan 2018 PSC04 Change of details for Mrs Celia Anne Mcgrath as a person with significant control on 6 April 2016
18 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 102
26 Jan 2016 CH01 Director's details changed for Mr Joseph David Mcgrath on 31 December 2015
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 102
26 May 2015 AA Total exemption small company accounts made up to 31 October 2014