Advanced company searchLink opens in new window

BLUPRINT INVESTMENTS LIMITED

Company number 06934599

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)
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
  • GBP 100
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
  • GBP 100
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