Advanced company searchLink opens in new window

BLUELAND ENTERPRISES LIMITED

Company number 04800350

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 AD01 Registered office address changed from C/O Hmb Accountants Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA to Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham Durham TS23 4EA on 5 September 2017
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2017 PSC01 Notification of Howard Martin Bedford as a person with significant control on 30 April 2016
07 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
05 Jul 2017 DS01 Application to strike the company off the register
21 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
30 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
01 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
18 Jun 2014 CH01 Director's details changed for Mr Howard Martin Bedford on 3 July 2013
01 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
24 Apr 2012 AD01 Registered office address changed from 1St Floor 27 Norton Road Stockton on Tees TS18 2BW on 24 April 2012
21 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
28 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
28 Jul 2011 CH01 Director's details changed for Mr Howard Martin Bedford on 16 June 2011
28 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
16 Jun 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Howard Martin Bedford on 16 June 2010
16 Jun 2010 TM02 Termination of appointment of Sheila Bedford as a secretary