Advanced company searchLink opens in new window

BLUEPRINT INC LIMITED

Company number 06575737

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)
28 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2011 DS01 Application to strike the company off the register
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Sep 2010 CH01 Director's details changed for Mr Gerald Wenegieme on 21 September 2010
01 Jul 2010 AD01 Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 1 July 2010
14 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
14 Nov 2009 CH04 Secretary's details changed for Rda Co Secs Limited on 13 November 2009
01 Jun 2009 363a Return made up to 24/04/09; full list of members
14 May 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Dec 2008 288c Secretary's Change of Particulars / rda co secs LIMITED / 31/10/2008 / Nationality was: , now: other; HouseName/Number was: yorkshire bank chambers, now: peartree house; Street was: market square, now: bolham lane; Post Code was: DN22 6DQ, now: DN22 6SU
24 Jun 2008 287 Registered office changed on 24/06/2008 from yorkshire bank chambers market square retford nottinghamshire DN22 6DQ
29 Apr 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
24 Apr 2008 NEWINC Incorporation