Advanced company searchLink opens in new window

BLUEVIEW CREATE LIMITED

Company number 05071813

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)
18 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2010 TM01 Termination of appointment of Stephen Dover as a director
16 Nov 2010 TM02 Termination of appointment of Carlton Registrars Limited as a secretary
01 Jul 2010 AA Total exemption full accounts made up to 30 June 2009
26 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
Statement of capital on 2010-04-26
  • GBP 1,000
12 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
12 Dec 2009 CONNOT Change of name notice
22 Sep 2009 395 Particulars of a mortgage or charge / charge no: 3
12 Aug 2009 288a Director appointed simon ian fretwell
06 Aug 2009 288a Director appointed wayne dawson
08 Jul 2009 287 Registered office changed on 08/07/2009 from 141 wardour street london W1F 0UT
08 May 2009 363a Return made up to 12/03/09; full list of members
08 May 2009 288c Director's Change of Particulars / arthur tyler / 12/03/2009 / Forename was: arthur, now: graham; Middle Name/s was: graham, now: arthur; Area was: minster on sea, now: minster
07 May 2009 288c Director's Change of Particulars / graham ede / 12/03/2009 / HouseName/Number was: , now: ridge house; Street was: ridge house, now: springfield road; Area was: springfield road, now: ; Occupation was: director, now: managing director
25 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
14 Jan 2009 288a Director appointed stephen john dover
08 Dec 2008 225 Accounting reference date extended from 31/03/2009 to 30/06/2009
02 Dec 2008 288b Appointment Terminated Secretary lindsay butcher
02 Dec 2008 288a Director appointed arthur graham tyler
25 Nov 2008 287 Registered office changed on 25/11/2008 from harben house, harben parade finchley road london NW3 6LH
25 Nov 2008 288b Appointment Terminated Director fiona butcher
25 Nov 2008 288a Secretary appointed carlton registrars LIMITED
25 Nov 2008 288a Director appointed graham david ede