- Company Overview for BLUEBARD LIMITED (07362985)
- Filing history for BLUEBARD LIMITED (07362985)
- People for BLUEBARD LIMITED (07362985)
- Insolvency for BLUEBARD LIMITED (07362985)
- More for BLUEBARD LIMITED (07362985)
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) |
---|---|---|---|
16 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2017 | |
29 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2016 | |
01 Apr 2015 | AD01 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 1 April 2015 | |
31 Mar 2015 | 4.70 | Declaration of solvency | |
31 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 28 February 2015 | |
24 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
19 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
01 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 3 September 2011
|
|
15 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
13 Apr 2011 | CH01 | Director's details changed for Mr Benjamin Max Leon on 8 April 2011 | |
16 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 21 February 2011
|
|
24 Feb 2011 | AP01 | Appointment of Mr Benjamin Max Leon as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Andrew Davis as a director | |
21 Feb 2011 | AD01 | Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom on 21 February 2011 | |
02 Sep 2010 | NEWINC | Incorporation |