Advanced company searchLink opens in new window

BLUEPRINT CONSTRUCTION UK LIMITED

Company number 06327975

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2012 DS01 Application to strike the company off the register
21 Sep 2012 AD01 Registered office address changed from 26 Midge Hall Drive Rochdale Lancashire OL11 4AX United Kingdom on 21 September 2012
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Mar 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 December 2011
24 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
Statement of capital on 2011-11-24
  • GBP 100
24 Oct 2011 TM01 Termination of appointment of Zafar Iqbal as a director on 21 October 2011
24 Oct 2011 AP01 Appointment of Mr Khalid Mehmood as a director on 21 October 2011
24 Oct 2011 TM02 Termination of appointment of Moaluda Begum as a secretary on 21 October 2011
07 Oct 2011 AP03 Appointment of Miss Moaluda Begum as a secretary on 1 November 2010
13 Sep 2011 TM01 Termination of appointment of Khalid Mehmood as a director on 7 September 2011
08 Sep 2011 AP01 Appointment of Mr Zafar Iqbal as a director on 5 January 2011
04 Jul 2011 AD01 Registered office address changed from 5 Malvern House, 199 Marsh Wall Meridian Gate London E14 9YT on 4 July 2011
04 Jul 2011 TM02 Termination of appointment of Tehseen Mehmood as a secretary
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
07 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
28 Sep 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
08 Jun 2010 TM01 Termination of appointment of Nisarul Haq as a director
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
31 Jul 2009 363a Return made up to 30/07/09; full list of members
29 May 2009 AA Total exemption small company accounts made up to 31 July 2008
18 Sep 2008 363a Return made up to 30/07/08; full list of members
07 Feb 2008 395 Particulars of mortgage/charge