- Company Overview for BLUEBELL ASSOCIATES LIMITED (06864387)
- Filing history for BLUEBELL ASSOCIATES LIMITED (06864387)
- People for BLUEBELL ASSOCIATES LIMITED (06864387)
- Charges for BLUEBELL ASSOCIATES LIMITED (06864387)
- More for BLUEBELL ASSOCIATES LIMITED (06864387)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2017 | DS01 | Application to strike the company off the register | |
11 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
24 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
02 May 2013 | CH01 | Director's details changed for Mr Brian Harris on 20 March 2013 | |
04 Apr 2013 | AD01 | Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 4 April 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
11 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Oct 2009 | AD01 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA on 23 October 2009 | |
20 Oct 2009 | AP01 | Appointment of Brian Harris as a director | |
20 Oct 2009 | AP01 | Appointment of Craig Stephen Harris as a director |