- Company Overview for BLUEPRINT DATA SERVICES LIMITED (05617067)
- Filing history for BLUEPRINT DATA SERVICES LIMITED (05617067)
- People for BLUEPRINT DATA SERVICES LIMITED (05617067)
- Insolvency for BLUEPRINT DATA SERVICES LIMITED (05617067)
- More for BLUEPRINT DATA SERVICES LIMITED (05617067)
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) |
---|---|---|---|
21 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2017 | |
24 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2016 | |
04 Jun 2015 | AD01 | Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA United Kingdom to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 | |
23 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2015 | |
10 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2014 | |
05 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2013 | LIQ MISC RES | Resolution insolvency:re. Powers of liquidator | |
05 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2013 | AD01 | Registered office address changed from Gometra Little Stainton Stockton-on-Tees Cleveland TS21 1HN United Kingdom on 16 January 2013 | |
30 Aug 2012 | AD01 | Registered office address changed from Coe House Coe Street Bolton Lancashire BL3 6BU United Kingdom on 30 August 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Apr 2012 | AR01 |
Annual return made up to 3 November 2011 with full list of shareholders
Statement of capital on 2012-04-30
|
|
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2011 | TM02 | Termination of appointment of Richard Adams - Mercer as a secretary | |
02 Mar 2011 | TM01 | Termination of appointment of Richard Adams - Mercer as a director | |
11 Feb 2011 | AD01 | Registered office address changed from 6 Devonshire Street London W1W 5DX on 11 February 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
03 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 May 2009 | 288c | Director and secretary's change of particulars / richard adams - mercer / 11/05/2009 |