Advanced company searchLink opens in new window

BLUE SHEEP AND MUTTON LIMITED

Company number 02106961

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-10-11
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