Advanced company searchLink opens in new window

BLUESTONE CONSULTING UK LIMITED

Company number 06797693

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
20 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Mar 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Sep 2010 TM02 Termination of appointment of Suzan Willis as a secretary
10 Sep 2010 CH01 Director's details changed for Mr Trevor Jones on 1 September 2010
10 Sep 2010 AD01 Registered office address changed from 21 Glovers Close Meriden Coventry West Midlands CV7 7PB England on 10 September 2010
27 Jul 2010 AP01 Appointment of Suzan Janice Willis as a director
12 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Mr Trevor Jones on 1 February 2010
12 Feb 2010 CH03 Secretary's details changed for Ms Suzan Janice Willis on 1 February 2010
12 Feb 2010 AD02 Register inspection address has been changed
21 Jan 2009 NEWINC Incorporation