- Company Overview for BLUETREE CIVILS & CONSTRUCTION LIMITED (07262255)
- Filing history for BLUETREE CIVILS & CONSTRUCTION LIMITED (07262255)
- People for BLUETREE CIVILS & CONSTRUCTION LIMITED (07262255)
- Charges for BLUETREE CIVILS & CONSTRUCTION LIMITED (07262255)
- Insolvency for BLUETREE CIVILS & CONSTRUCTION LIMITED (07262255)
- More for BLUETREE CIVILS & CONSTRUCTION LIMITED (07262255)
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
|
|
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
|
|
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 |