Advanced company searchLink opens in new window

BLUESTONES GARDEN DESIGN LIMITED

Company number 06155850

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
22 Jul 2016 CH04 Secretary's details changed for Panthera Limited on 21 July 2016
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 TM01 Termination of appointment of Gary May as a director
29 May 2014 AD01 Registered office address changed from the Manor, Main Street Grove Wantage Oxon OX12 7JJ on 29 May 2014
02 Apr 2014 CERTNM Company name changed bees clean services LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
02 Apr 2014 TM01 Termination of appointment of Victoria Wagg as a director
02 Apr 2014 AP01 Appointment of Sara Therese Southey as a director
02 Apr 2014 AP01 Appointment of Mr Gary John May as a director
17 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Dec 2013 AP01 Appointment of Mrs Victoria Clare Wagg as a director
20 Dec 2013 TM01 Termination of appointment of Michaela Ross as a director
27 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
19 Mar 2013 CERTNM Company name changed bees cleaning services LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2012-09-16
  • NM01 ‐ Change of name by resolution
18 Mar 2013 CERTNM Company name changed clos du marquis (traitteur) LIMITED\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2012-09-16
  • NM01 ‐ Change of name by resolution