Advanced company searchLink opens in new window

BLUESPARK MARKETING LIMITED

Company number 05329378

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2011 DS01 Application to strike the company off the register
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Sep 2011 AD01 Registered office address changed from Unit 1F 23-25 Gwydir Street Cambridge CB1 2LG on 7 September 2011
11 Mar 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
Statement of capital on 2011-03-11
  • GBP 2,000
21 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
01 Feb 2010 CH03 Secretary's details changed for Harriet Patricia Frew on 11 January 2010
01 Feb 2010 CH01 Director's details changed for David Lees Frew on 11 January 2010
28 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
24 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
14 Jan 2009 363a Return made up to 11/01/09; full list of members
18 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
14 Feb 2008 363s Return made up to 11/01/08; no change of members
14 Feb 2008 363(287) Registered office changed on 14/02/08
20 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
31 Jan 2007 363s Return made up to 11/01/07; full list of members
03 Jan 2007 CERTNM Company name changed birdbrook lees LIMITED\certificate issued on 03/01/07
07 Apr 2006 AA Total exemption full accounts made up to 31 January 2006
09 Feb 2006 363s Return made up to 11/01/06; full list of members
25 Jan 2005 288a New secretary appointed
25 Jan 2005 288a New director appointed
17 Jan 2005 287 Registered office changed on 17/01/05 from: 20 william james house cowley road cambridge CB4 0WX
17 Jan 2005 288b Secretary resigned