Advanced company searchLink opens in new window

BLUESTONE PROPERTY ASSOCIATES LIMITED

Company number 06543497

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)
02 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 27 November 2019
08 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 27 November 2018
31 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 27 November 2017
07 Feb 2017 4.68 Liquidators' statement of receipts and payments to 27 November 2016
19 Jan 2016 4.68 Liquidators' statement of receipts and payments to 27 November 2015
17 Dec 2014 4.68 Liquidators' statement of receipts and payments to 27 November 2014
10 Dec 2013 AD01 Registered office address changed from C/O Atticus Legal Llp Castlefield House Liverpool Road Castlefield Manchester M3 4SB United Kingdom on 10 December 2013
10 Dec 2013 4.20 Statement of affairs with form 4.19
10 Dec 2013 600 Appointment of a voluntary liquidator
10 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Oct 2013 TM01 Termination of appointment of Paul Howard as a director
02 Oct 2013 AP01 Appointment of Mr Neil Clarke as a director
03 Sep 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
03 Sep 2013 TM01 Termination of appointment of Neil Clarke as a director
03 Sep 2013 AP01 Appointment of Mr Paul Howard as a director
03 Sep 2013 TM02 Termination of appointment of Neil Clarke as a secretary
27 Mar 2013 TM01 Termination of appointment of Christopher Aylward as a director
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2010 AD01 Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU on 15 December 2010