- Company Overview for BLUPRINT INVESTMENTS LIMITED (06934599)
- Filing history for BLUPRINT INVESTMENTS LIMITED (06934599)
- People for BLUPRINT INVESTMENTS LIMITED (06934599)
- Charges for BLUPRINT INVESTMENTS LIMITED (06934599)
- Insolvency for BLUPRINT INVESTMENTS LIMITED (06934599)
- More for BLUPRINT INVESTMENTS LIMITED (06934599)
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) |
---|---|---|---|
08 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2022 | WU15 | Notice of final account prior to dissolution | |
28 Feb 2022 | WU07 | Progress report in a winding up by the court | |
15 Mar 2021 | WU07 | Progress report in a winding up by the court | |
01 Dec 2020 | WU14 | Notice of removal of liquidator by court | |
01 Dec 2020 | WU04 | Appointment of a liquidator | |
25 Feb 2020 | WU07 | Progress report in a winding up by the court | |
05 Mar 2019 | WU07 | Progress report in a winding up by the court | |
28 Feb 2018 | WU07 | Progress report in a winding up by the court | |
28 Feb 2017 | LIQ MISC | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 21/12/2016 | |
11 Jan 2017 | AD01 | Registered office address changed from C/O Frp Advisory Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017 | |
25 Jan 2016 | AD01 | Registered office address changed from 365 Park Road Hockley Birmingham West Midlands B18 5SR to C/O Frp Advisory Castle Acres Everard Way Narborough Leicester LE19 1BY on 25 January 2016 | |
20 Jan 2016 | 4.31 | Appointment of a liquidator | |
06 Nov 2015 | COCOMP | Order of court to wind up | |
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Nov 2013 | MR01 | Registration of charge 069345990005 | |
30 Aug 2013 | CH03 | Secretary's details changed for Mr Sanjay Rupal on 30 August 2013 | |
30 Aug 2013 | CH01 | Director's details changed for Mr Sanjay Rupal on 30 August 2013 | |
30 Aug 2013 | AD01 | Registered office address changed from , 1 Norfolk Court, Hagley Road Edgbaston, Birmingham, B16 9LY, United Kingdom on 30 August 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
20 Jul 2013 | MR01 | Registration of charge 069345990004 | |
04 May 2013 | MR01 | Registration of charge 069345990001 |