- Company Overview for BLUE SHEEP AND MUTTON LIMITED (02106961)
- Filing history for BLUE SHEEP AND MUTTON LIMITED (02106961)
- People for BLUE SHEEP AND MUTTON LIMITED (02106961)
- Charges for BLUE SHEEP AND MUTTON LIMITED (02106961)
- Insolvency for BLUE SHEEP AND MUTTON LIMITED (02106961)
- More for BLUE SHEEP AND MUTTON LIMITED (02106961)
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) |
---|---|---|---|
29 Jan 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Oct 2024 | AD01 | Registered office address changed from Edgehill Stanley Road Cheltenham Gloucestershire GL52 6PB United Kingdom to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 22 October 2024 | |
22 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2024 | LIQ01 | Declaration of solvency | |
10 Sep 2024 | TM01 | Termination of appointment of Helen Edith Lovatt as a director on 9 September 2024 | |
08 May 2024 | PSC05 | Change of details for Blue Sheep Holdings Limited as a person with significant control on 8 May 2024 | |
08 May 2024 | AD01 | Registered office address changed from 108 Evesham Road Cheltenham Gloucestershire GL52 2AN England to Edgehill Stanley Road Cheltenham Gloucestershire GL52 6PB on 8 May 2024 | |
23 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
31 Jan 2022 | PSC05 | Change of details for Blue Sheep Holdings as a person with significant control on 6 April 2016 | |
17 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
29 Oct 2020 | AD01 | Registered office address changed from Unit 3 st George's Business Park Alstone Lane Cheltenham GL51 8HF England to 108 Evesham Road Cheltenham Gloucestershire GL52 2AN on 29 October 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Steven Klin as a director on 16 September 2020 | |
20 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates |