Advanced company searchLink opens in new window

BLUETREE CIVILS & CONSTRUCTION LIMITED

Company number 07262255

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 2015 GAZ2 Final Gazette dissolved following liquidation
15 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 Aug 2014 4.68 Liquidators' statement of receipts and payments to 31 July 2014
16 Aug 2013 4.20 Statement of affairs with form 4.19
09 Aug 2013 AD01 Registered office address changed from Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 9 August 2013
08 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Aug 2013 600 Appointment of a voluntary liquidator
25 Jul 2013 AD01 Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA on 25 July 2013
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Jun 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
11 Jun 2013 TM01 Termination of appointment of Richard Harrison as a director
28 Sep 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
06 Aug 2012 AD01 Registered office address changed from 6Th Floor 8 Exchange Quay Salford Lancashire M5 3EJ on 6 August 2012
16 Jul 2012 AR01 Annual return made up to 24 May 2012
23 May 2012 TM01 Termination of appointment of Karl Timberlake as a director
05 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Jul 2011 AA01 Current accounting period extended from 31 May 2011 to 30 September 2011
26 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
16 May 2011 AD01 Registered office address changed from 23 Ferrymasters Way Irlam Manchester Lancs M44 6GH United Kingdom on 16 May 2011
26 Apr 2011 AP01 Appointment of Mr Karl John Timberlake as a director
30 Nov 2010 AP01 Appointment of Mr Richard James Harrison as a director
22 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 May 2010 NEWINC Incorporation