- Company Overview for BLUE CROSS CONSULTANTS LIMITED (02714667)
- Filing history for BLUE CROSS CONSULTANTS LIMITED (02714667)
- People for BLUE CROSS CONSULTANTS LIMITED (02714667)
- Charges for BLUE CROSS CONSULTANTS LIMITED (02714667)
- More for BLUE CROSS CONSULTANTS LIMITED (02714667)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2017 | CONNOT | Change of name notice | |
03 Jul 2017 | PSC01 | Notification of William Hugh Sisley as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
18 Jun 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
16 May 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
24 Aug 2015 | CH03 | Secretary's details changed for William Hugh Sisley on 13 May 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Christopher John Pullman as a director on 9 April 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Michael Richard Green as a director on 9 April 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Penelope Sisley on 13 May 2015 | |
24 Aug 2015 | CH01 | Director's details changed for William Hugh Sisley on 13 May 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from Buckmore Park Kart Circuit Maidstone Road Chatham Kent ME5 9QG to Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF on 29 April 2015 | |
22 Apr 2015 | CERTNM |
Company name changed buckmore park kart club LIMITED\certificate issued on 22/04/15
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |