- Company Overview for BLUESTONES GARDEN DESIGN LIMITED (06155850)
- Filing history for BLUESTONES GARDEN DESIGN LIMITED (06155850)
- People for BLUESTONES GARDEN DESIGN LIMITED (06155850)
- More for BLUESTONES GARDEN DESIGN LIMITED (06155850)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
18 Mar 2013 | CERTNM |
Company name changed clos du marquis (traitteur) LIMITED\certificate issued on 18/03/13
|