- Company Overview for BLUWSTUFF LIMITED (04549651)
- Filing history for BLUWSTUFF LIMITED (04549651)
- People for BLUWSTUFF LIMITED (04549651)
- Charges for BLUWSTUFF LIMITED (04549651)
- More for BLUWSTUFF LIMITED (04549651)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2016 | TM01 | Termination of appointment of Charles Edward Guy Rudge as a director on 17 June 2016 | |
26 May 2016 | TM01 | Termination of appointment of Guy Simon Charles Pettigrew as a director on 22 March 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jul 2015 | TM01 | Termination of appointment of Simon Philip Mcgivern as a director on 1 July 2015 | |
02 Jul 2015 | MR01 | Registration of charge 045496510012, created on 30 June 2015 | |
17 Dec 2014 | MR01 | Registration of charge 045496510011, created on 10 December 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
03 May 2014 | MR01 | Registration of charge 045496510010 | |
28 Apr 2014 | AP01 | Appointment of Mr Guy Simon Charles Pettigrew as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Brian Turner as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Nick Christie as a director | |
10 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | AD04 | Register(s) moved to registered office address | |
26 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
12 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
05 Mar 2013 | TM01 | Termination of appointment of Michael Aldridge as a director | |
05 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 15 February 2013
|
|
05 Mar 2013 | MISC | Section 519 | |
05 Mar 2013 | CC04 | Statement of company's objects |