This company is commonly known as Blue Square Building Limited. The company was founded 22 years ago and was given the registration number 04338214. The firm's registered office is in SALISBURY. You can find them at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, . This company's SIC code is 43320 - Joinery installation.
Name | : | BLUE SQUARE BUILDING LIMITED |
---|---|---|
Company Number | : | 04338214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 December 2001 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Secretary | 05 December 2017 | Active |
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 05 December 2017 | Active |
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 05 December 2017 | Active |
Unit 2 Sovereign Park, Halesfield 24, Telford, TF7 4NZ | Secretary | 17 December 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 11 December 2001 | Active |
Unit 2 Sovereign Park, Halesfield 24, Telford, TF7 4NZ | Director | 17 December 2001 | Active |
Unit 2 Sovereign Park, Halesfield 24, Telford, TF7 4NZ | Director | 17 December 2001 | Active |
Unit 2 Sovereign Park, Halesfield 24, Telford, TF7 4NZ | Director | 13 November 2014 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 11 December 2001 | Active |
Napoleon Holdings Limited | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Park Lodge, Hooks Lane, Havant, England, PO9 3DT |
Nature of control | : |
|
Blue Square Holding Slimited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Sovereign Park, Telford, England, TF7 4NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-05-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-12 | Insolvency | Liquidation in administration progress report. | Download |
2019-04-12 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2018-12-05 | Insolvency | Liquidation in administration progress report. | Download |
2018-07-11 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-06-18 | Insolvency | Liquidation in administration proposals. | Download |
2018-06-18 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-05-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2018-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-08 | Officers | Appoint person secretary company with name date. | Download |
2017-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-07 | Officers | Appoint person director company with name date. | Download |
2017-12-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.