- Company Overview for BLUECROW PROJECTS LIMITED (06768390)
- Filing history for BLUECROW PROJECTS LIMITED (06768390)
- People for BLUECROW PROJECTS LIMITED (06768390)
- Insolvency for BLUECROW PROJECTS LIMITED (06768390)
- More for BLUECROW PROJECTS LIMITED (06768390)
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) |
---|---|---|---|
25 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2024 | LIQ02 | Statement of affairs | |
14 Apr 2024 | AD01 | Registered office address changed from 1 Cabot House Compass Point Business Park St. Ives Cambridgeshire PE27 5JL England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 14 April 2024 | |
14 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Mr Simon Charles Taylor on 19 October 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Mr Simon Charles Taylor on 19 October 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Mrs Nadine Taylor on 19 October 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Mr Harry Taylor on 19 October 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Mr Jon Cordell on 19 October 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from Si-One Parsons Green St Ives Cambridgeshire PE27 4AA England to 1 Cabot House Compass Point Business Park St. Ives Cambridgeshire PE27 5JL on 19 October 2023 | |
17 Jul 2023 | CH01 | Director's details changed for Mr Simon Charles Taylor on 17 July 2023 | |
28 Jun 2023 | AP01 | Appointment of Mr Jon Cordell as a director on 15 June 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Mar 2021 | AD01 | Registered office address changed from 15 Gore Tree Road Hemingford Grey Huntingdon PE28 9BP England to Si-One Parsons Green St Ives Cambridgeshire PE27 4AA on 23 March 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Harry Taylor as a director on 1 April 2019 | |
03 Apr 2019 | AP01 | Appointment of Mrs Nadine Taylor as a director on 1 April 2019 |