Advanced company searchLink opens in new window

BIG BLOCK CONSTRUCTION LIMITED

Company number NI613328

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)
30 Jun 2022 AD01 Registered office address changed from C/O Lenfestey & Co the Masters House 10 Abbey Yard Newry Down BT34 2EG Northern Ireland to Lecale Cf, 50 Stranmillis Embankment Belfast BT9 5FL on 30 June 2022
29 Jun 2022 4.32(NI) Appointment of liquidator compulsory
09 Oct 2018 COCOMP Order of court to wind up
26 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-26
16 Aug 2017 AP01 Appointment of Mr Oliver Sloan as a director on 16 August 2017
16 Aug 2017 TM01 Termination of appointment of Gabriel Sloan as a director on 16 August 2017
16 Aug 2017 PSC07 Cessation of Gabriel Sloan as a person with significant control on 16 August 2017
16 Aug 2017 AD01 Registered office address changed from 37 Mearne Road Saul Downpatrick Co Down BT30 6SY to C/O Lenfestey & Co the Masters House 10 Abbey Yard Newry Down BT34 2EG on 16 August 2017
13 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
13 Jul 2017 PSC01 Notification of Gabriel Sloan as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of Oliver Sloan as a person with significant control on 6 April 2016
10 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
16 Sep 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Sep 2015 AA Total exemption small company accounts made up to 30 June 2013
22 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
09 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
23 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
25 Jun 2012 NEWINC Incorporation