- Company Overview for BLUEPRINT CONSTRUCTION UK LIMITED (06327975)
- Filing history for BLUEPRINT CONSTRUCTION UK LIMITED (06327975)
- People for BLUEPRINT CONSTRUCTION UK LIMITED (06327975)
- Charges for BLUEPRINT CONSTRUCTION UK LIMITED (06327975)
- More for BLUEPRINT CONSTRUCTION UK LIMITED (06327975)
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
|
|
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 |