Advanced company searchLink opens in new window

BLUEBARD LIMITED

Company number 07362985

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-03-17
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 2
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