Advanced company searchLink opens in new window

BLUE CAM LIMITED

Company number 04878268

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2016 DS01 Application to strike the company off the register
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 AD01 Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014
29 Aug 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
29 Aug 2014 CH01 Director's details changed for Teresa Mercy Hunt on 1 December 2013
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 September 2012
  • GBP 2.00
02 Oct 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
30 Sep 2012 AP01 Appointment of Miss Elizabeth Kay Harriman as a director
19 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
03 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
06 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
17 Nov 2010 TM02 Termination of appointment of Elizabeth Harriman as a secretary
09 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Teresa Mercy Hunt on 26 August 2010
09 Sep 2010 CH03 Secretary's details changed for Elizabeth Kay Harriman on 26 August 2010
01 Oct 2009 363a Return made up to 27/08/09; full list of members
01 Oct 2009 288c Director's change of particulars / teresa hunt / 01/09/2008
05 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009