- Company Overview for BLUECROSS CONSULTANTS LIMITED (06125850)
- Filing history for BLUECROSS CONSULTANTS LIMITED (06125850)
- People for BLUECROSS CONSULTANTS LIMITED (06125850)
- Insolvency for BLUECROSS CONSULTANTS LIMITED (06125850)
- More for BLUECROSS CONSULTANTS LIMITED (06125850)
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) |
---|---|---|---|
25 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Oct 2012 | AD01 | Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR United Kingdom on 8 October 2012 | |
05 Oct 2012 | 4.70 | Declaration of solvency | |
05 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Feb 2012 | AR01 |
Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-02-27
|
|
21 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
07 Mar 2011 | AD01 | Registered office address changed from C/O. Roberts & Co., 2 Tower House, Hoddesdon Herts. EN11 8UR on 7 March 2011 | |
25 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Hamish Cross on 1 October 2009 | |
25 Feb 2010 | CH01 | Director's details changed for Barbara Tuday on 1 October 2009 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
18 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
05 Mar 2008 | 363a | Return made up to 23/02/08; full list of members | |
05 Mar 2008 | 288c | Director and Secretary's Change of Particulars / hamish cross / 23/05/2007 / HouseName/Number was: , now: 78; Street was: 18C ingersoll road, now: hearnville road; Area was: shepherds bush, now: ; Post Code was: W12 7BD, now: SW12 8RR; Country was: , now: united kingdom | |
03 Apr 2007 | 88(2)R | Ad 23/02/07--------- £ si 1@1=1 £ ic 1/2 | |
24 Mar 2007 | 288a | New director appointed | |
21 Mar 2007 | 288a | New secretary appointed;new director appointed | |
06 Mar 2007 | 288b | Director resigned | |
06 Mar 2007 | 288b | Secretary resigned |