Advanced company searchLink opens in new window

BLUE SPRING LIMITED

Company number 03603163

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2017 DS01 Application to strike the company off the register
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
14 Dec 2016 AD01 Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016
01 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
03 Aug 2015 AD01 Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 3 August 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
20 Dec 2012 TM02 Termination of appointment of John Skidmore as a secretary
20 Dec 2012 TM01 Termination of appointment of John Skidmore as a director
20 Dec 2012 AP01 Appointment of Mr Simon Alasdair Woods as a director
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
30 Jul 2012 CH03 Secretary's details changed for Mr John Fletcher Skidmore on 30 July 2012
30 Jul 2012 CH01 Director's details changed for Mr John Fletcher Skidmore on 23 July 2012
30 Jul 2012 AD01 Registered office address changed from C/O Phs Group Plc Western Industrial Estate Caerphilly CF83 1XH on 30 July 2012
10 Jul 2012 TM01 Termination of appointment of Peter Cohen as a director
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
27 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
06 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010