- Company Overview for BLUE PENCIL LIMITED (04381278)
- Filing history for BLUE PENCIL LIMITED (04381278)
- People for BLUE PENCIL LIMITED (04381278)
- Charges for BLUE PENCIL LIMITED (04381278)
- Insolvency for BLUE PENCIL LIMITED (04381278)
- More for BLUE PENCIL LIMITED (04381278)
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) |
---|---|---|---|
30 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Nov 2023 | AD01 | Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 14 November 2023 | |
10 Nov 2023 | LIQ02 | Statement of affairs | |
10 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2023 | TM01 | Termination of appointment of Christopher Curteis Lipscomb as a director on 25 August 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
06 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
08 Mar 2022 | CH01 | Director's details changed for Mr Liam Thomas Mooney on 8 March 2022 | |
08 Mar 2022 | CH01 | Director's details changed for Mr Liam Thomas Mooney on 8 March 2022 | |
20 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Christopher Andrew White as a director on 7 April 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
29 Jan 2021 | TM01 | Termination of appointment of Aaron Fruen as a director on 29 January 2021 | |
26 Jan 2021 | MR01 | Registration of charge 043812780003, created on 22 January 2021 | |
05 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
05 Sep 2020 | TM02 | Termination of appointment of Colin Mossom Pearson as a secretary on 31 August 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from Kestrel Court Harbour Road Portishead Bristol BS20 7AN England to Bath House 6-8 Bath Street Bristol BS1 6HL on 3 April 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
11 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
29 Jun 2018 | AP01 | Appointment of Aaron Fruen as a director on 29 June 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates |