- Company Overview for BLUESTONE CONSULTING UK LIMITED (06797693)
- Filing history for BLUESTONE CONSULTING UK LIMITED (06797693)
- People for BLUESTONE CONSULTING UK LIMITED (06797693)
- More for BLUESTONE CONSULTING UK LIMITED (06797693)
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
|
|
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
|
|
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
|
|
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 |