- Company Overview for BLUEWATER SF LIMITED (04896327)
- Filing history for BLUEWATER SF LIMITED (04896327)
- People for BLUEWATER SF LIMITED (04896327)
- Charges for BLUEWATER SF LIMITED (04896327)
- More for BLUEWATER SF LIMITED (04896327)
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) |
---|---|---|---|
08 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2010 | DS01 | Application to strike the company off the register | |
15 Sep 2010 | AP01 | Appointment of Mr Paul Ashraf as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Osman Zaman as a director | |
30 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
27 Oct 2009 | AR01 | Annual return made up to 10 September 2009 with full list of shareholders | |
30 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
23 Oct 2008 | 363a | Return made up to 10/09/08; full list of members | |
30 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
11 Sep 2007 | 363a | Return made up to 10/09/07; full list of members | |
05 Nov 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
31 Oct 2006 | 363a | Return made up to 11/09/06; full list of members | |
27 Feb 2006 | 363a | Return made up to 11/09/05; full list of members | |
27 Feb 2006 | 287 | Registered office changed on 27/02/06 from: 129 bethnal green road london E2 7DG | |
05 Sep 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
18 Dec 2004 | 395 | Particulars of mortgage/charge | |
10 Nov 2004 | 363s | Return made up to 11/09/04; full list of members | |
11 Oct 2004 | 88(2)R | Ad 01/09/04--------- £ si 89@1=89 £ ic 1/90 | |
04 Oct 2004 | CERTNM | Company name changed bluewater sanitary fittings LTD\certificate issued on 04/10/04 | |
09 Jul 2004 | 225 | Accounting reference date extended from 30/09/04 to 31/12/04 | |
09 Mar 2004 | 288a | New secretary appointed | |
09 Mar 2004 | 288b | Secretary resigned | |
09 Mar 2004 | 287 | Registered office changed on 09/03/04 from: 1 windsor road wanstead london E11 3QU | |
25 Sep 2003 | 288a | New director appointed |