Advanced company searchLink opens in new window

BLUE PENCIL LIMITED

Company number 04381278

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-03
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