Advanced company searchLink opens in new window

BLUEPRINT NEW BUILD SERVICES LIMITED

Company number 06384938

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2018 DS01 Application to strike the company off the register
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
16 Jun 2017 AA Micro company accounts made up to 30 September 2016
24 Nov 2016 CS01 Confirmation statement made on 28 September 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
11 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
19 Nov 2014 AD01 Registered office address changed from 4 Latimer Street Romsey Hampshire SO51 8DG England to 4 Latimer Street Romsey Hampshire SO51 8DG on 19 November 2014
19 Nov 2014 AD01 Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT to 4 Latimer Street Romsey Hampshire SO51 8DG on 19 November 2014
13 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Dec 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Jun 2013 TM02 Termination of appointment of Alex Gardner as a secretary
01 Nov 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
01 Nov 2012 CH01 Director's details changed for Eileen Murphy on 31 October 2012
01 Nov 2012 CH03 Secretary's details changed for Alex Rupert Gardner on 31 October 2012
25 Sep 2012 AD01 Registered office address changed from 3 Authie Green North Baddesley Hampshire SO52 9PH on 25 September 2012
25 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
30 Sep 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Eileen Murphy on 28 September 2010