Advanced company searchLink opens in new window

THE BLUFF HAMPTON COMPANY LIMITED

Company number 05561985

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2016 DS01 Application to strike the company off the register
18 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
27 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
17 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Nov 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Piers William Hampton on 1 September 2011
07 Oct 2011 AD01 Registered office address changed from C/O Taxright Accountants 31 Lawrence Avenue London NW7 4NL United Kingdom on 7 October 2011
16 Sep 2011 CH03 Secretary's details changed for Piers William Hampton on 2 August 2011
25 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
19 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2011 AR01 Annual return made up to 13 September 2010 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Piers William Hampton on 1 January 2010
17 Jan 2011 CH03 Secretary's details changed for Piers William Hampton on 1 January 2010
17 Jan 2011 AD01 Registered office address changed from Taxright 31 Lawrence Avenue Mill Hill London NW7 4NL on 17 January 2011
09 Jun 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
18 May 2010 TM01 Termination of appointment of Antony Bluff as a director
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009