Advanced company searchLink opens in new window

BLUPRINT LIMITED

Company number 04902785

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)
05 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2009 652a Application for striking-off
04 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
10 Nov 2008 363a Return made up to 17/09/08; full list of members
10 Nov 2008 288c Director's Change of Particulars / simon nicholson / 17/09/2008 / HouseName/Number was: , now: 3; Street was: 38 birch avenue, now: foxton way; Region was: south humberside, now: north lincolnshire; Post Code was: DN20 8AP, now: DN20 8PQ; Country was: , now: united kingdom
30 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
27 Feb 2008 288a Secretary appointed peter ronald burton
20 Feb 2008 288b Secretary resigned;director resigned
11 Oct 2007 363s Return made up to 17/09/07; no change of members
11 Oct 2007 363(288) Director's particulars changed
02 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
12 Oct 2006 363s Return made up to 17/09/06; full list of members
25 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
12 Oct 2005 363s Return made up to 17/09/05; full list of members
12 Oct 2005 363(287) Registered office changed on 12/10/05
12 Oct 2005 363(353) Location of register of members address changed
14 Jul 2005 AA Total exemption small company accounts made up to 30 September 2004
18 Oct 2004 363s Return made up to 17/09/04; full list of members
03 Apr 2004 287 Registered office changed on 03/04/04 from: 16 churchill way cardiff CF10 2DX
28 Oct 2003 288b Secretary resigned
28 Oct 2003 288b Director resigned
28 Oct 2003 288a New secretary appointed;new director appointed
28 Oct 2003 288a New director appointed
17 Sep 2003 NEWINC Incorporation