Advanced company searchLink opens in new window

BLUEHOUND LIMITED

Company number 07586602

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2016 DS01 Application to strike the company off the register
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
17 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 AP01 Appointment of Mr Torquil Iain Macleod as a director
20 Dec 2012 TM01 Termination of appointment of Richard Banks as a director
26 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
28 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-06
28 Jun 2011 CONNOT Change of name notice
11 Jun 2011 SH01 Statement of capital following an allotment of shares on 11 June 2011
  • GBP 1,000
31 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)