Advanced company searchLink opens in new window

BLUE GOLD WATER PLC

Company number 04638110

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2019 DS01 Application to strike the company off the register
24 Jul 2019 AA Accounts for a dormant company made up to 31 January 2019
09 Apr 2019 AP01 Appointment of Mr David Essex as a director on 8 April 2019
20 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
19 Jan 2019 AD01 Registered office address changed from Cornhill House Cornhill on Tweed Northumberland TD12 4UD to 42 Pearl Brook Avenue Stafford ST16 3WJ on 19 January 2019
21 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
28 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
22 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
05 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
22 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
16 Oct 2016 AP01 Appointment of Mr Clive Geoffrey Plimsoll as a director on 3 October 2016
28 Apr 2016 AA Accounts for a dormant company made up to 31 January 2016
14 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
06 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
15 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 2
16 Jul 2014 AA Accounts for a dormant company made up to 31 January 2014
09 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
24 Jun 2013 AA Accounts for a dormant company made up to 31 January 2013
21 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
17 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
24 Sep 2012 CH03 Secretary's details changed for Mr Clive Geoffrey Plimsoll on 1 September 2012
13 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
14 Jul 2011 AA Accounts for a dormant company made up to 31 January 2011