Advanced company searchLink opens in new window

BLUE CROSS CONSULTANTS LIMITED

Company number 02714667

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)
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
  • RES15 ‐ Change company name resolution on 2017-08-17
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
  • GBP 2,348
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
  • GBP 2,348
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
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
  • GBP 2,348
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