Advanced company searchLink opens in new window

BLUEBELL ASSOCIATES LIMITED

Company number 06864387

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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