- Company Overview for THE BLURT FOUNDATION C.I.C. (07628600)
- Filing history for THE BLURT FOUNDATION C.I.C. (07628600)
- People for THE BLURT FOUNDATION C.I.C. (07628600)
- Insolvency for THE BLURT FOUNDATION C.I.C. (07628600)
- More for THE BLURT FOUNDATION C.I.C. (07628600)
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 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
04 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
27 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2016 | CH01 | Director's details changed for Mrs Jayne Hardy on 25 August 2016 | |
26 Aug 2016 | CH01 | Director's details changed for Mr Dominic Hardy on 25 August 2016 | |
26 Aug 2016 | CH03 | Secretary's details changed for Mrs Jayne Hardy on 25 August 2016 | |
26 Aug 2016 | AR01 | Annual return made up to 10 May 2016 no member list | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 | |
10 Jul 2015 | CH01 | Director's details changed for Mrs Jayne Hardy on 29 June 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Mr Dominic Hardy on 29 June 2015 | |
19 Jun 2015 | AR01 | Annual return made up to 10 May 2015 no member list | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Feb 2015 | AA01 | Previous accounting period extended from 31 May 2014 to 31 August 2014 | |
19 Feb 2015 | TM01 | Termination of appointment of Kerry Warnes as a director on 26 January 2015 | |
10 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2014 | AR01 | Annual return made up to 10 May 2014 no member list | |
16 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Jan 2014 | TM01 | Termination of appointment of Paul Christopher Read as a director on 22 November 2013 | |
24 May 2013 | AR01 | Annual return made up to 10 May 2013 no member list | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Oct 2012 | AD01 | Registered office address changed from 18 the Business Centre 2 Cattedown Road Plymouth PL4 0EG England on 26 October 2012 | |
04 Sep 2012 | AP01 | Appointment of Mr Paul Christopher Read as a director on 13 July 2012 |