Advanced company searchLink opens in new window

BLUEFIN PRIVATE CLIENT HOLDINGS LIMITED

Company number 06722398

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2013 DS01 Application to strike the company off the register
04 Oct 2012 AA Full accounts made up to 31 December 2011
12 Jul 2012 AP01 Appointment of Christopher Graham Bobby as a director on 29 June 2012
09 Jul 2012 TM01 Termination of appointment of Philip John Anderson as a director on 29 June 2012
09 May 2012 AP01 Appointment of Graham Harvey as a director on 23 April 2012
08 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
Statement of capital on 2012-05-08
  • GBP 1
11 Oct 2011 TM01 Termination of appointment of John Robert Simmonds as a director on 11 October 2011
07 Jul 2011 AA Full accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
14 Jul 2010 AA Full accounts made up to 31 December 2009
10 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
26 Apr 2010 CH03 Secretary's details changed for Jeremy Peter Small on 23 April 2010
12 Mar 2010 CH01 Director's details changed for John Robert Simmonds on 3 March 2010
10 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-05
10 Feb 2010 CONNOT Change of name notice
06 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for John Robert Simmonds on 1 October 2009
06 Feb 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
06 Feb 2009 287 Registered office changed on 06/02/2009 from 1 park row leeds LS1 5AB
06 Feb 2009 288b Appointment Terminated Secretary pinsent masons secretarial LIMITED
06 Feb 2009 288a Secretary appointed jeremy peter small
27 Nov 2008 288a Director appointed john robert simmonds
13 Oct 2008 NEWINC Incorporation