Advanced company searchLink opens in new window

BLUEBELLS & SEASHELLS LTD

Company number 06972386

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2017 DS01 Application to strike the company off the register
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
31 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
19 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
07 Aug 2015 TM01 Termination of appointment of Simon Mark Atherley as a director on 6 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Apr 2015 AP01 Appointment of Mr Simon Mark Atherley as a director on 13 April 2015
13 Apr 2015 AD01 Registered office address changed from 74 Lebanon Road East Croydon Surrey CR0 6UR to 2 Old Forge Mews Claverham Bristol BS49 4FH on 13 April 2015
01 Sep 2014 TM01 Termination of appointment of Timothy Earney as a director on 1 August 2014
01 Sep 2014 TM01 Termination of appointment of Rowena Bethan Earney as a director on 1 August 2014
01 Sep 2014 TM02 Termination of appointment of Timothy Earney as a secretary on 1 August 2014
01 Sep 2014 TM02 Termination of appointment of Timothy Earney as a secretary on 1 August 2014
19 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10
19 Aug 2014 CH01 Director's details changed for Mrs Rowena Bethan Earney on 19 August 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 10
25 Jul 2013 AP01 Appointment of Mrs Rowena Bethan Earney as a director
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
26 Jul 2012 AD01 Registered office address changed from 74 Lebanon Road Croydon Surrey CR0 6UR United Kingdom on 26 July 2012
26 Jul 2012 CH01 Director's details changed for Mr Timothy Earney on 26 July 2012