Advanced company searchLink opens in new window

BLUE MARBLE SOLUTIONS LIMITED

Company number 04692392

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2013 DS01 Application to strike the company off the register
04 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-04-04
  • GBP 11.7373
08 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
29 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
29 Mar 2011 CH01 Director's details changed for Ernest Ellis on 10 March 2010
29 Mar 2011 CH01 Director's details changed for Richard Duckworth on 10 March 2010
29 Mar 2011 CH01 Director's details changed for Mrs Isabel Jane Duckworth on 10 March 2010
29 Mar 2011 CH03 Secretary's details changed for Isabel Jane Duckworth on 10 March 2010
02 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
29 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
14 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 May 2009 363a Return made up to 10/03/09; full list of members
07 May 2009 287 Registered office changed on 07/05/2009 from 176 brynland avenue horfield bristol BS7 9DY
02 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
27 Nov 2008 363s Return made up to 10/03/08; full list of members
18 Nov 2008 88(2) Ad 14/09/08 gbp si 117372@0.00001=1.17372 gbp ic 15.5372/16.71092
23 Oct 2008 88(2) Ad 14/09/07 gbp si 45372@0.0001=4.5372 gbp ic 11/15.5372
23 Oct 2008 122 S-div
23 Oct 2008 288a Director appointed simon james sleight
23 Oct 2008 288a Director appointed ernest ellis
23 Oct 2008 288a Director appointed david anthony
05 Aug 2008 287 Registered office changed on 05/08/2008 from 7TH floor froomsgate house rupert street bristol BS1 2QJ