- Company Overview for BLUEBERRY HOME SOLUTIONS LIMITED (08655047)
- Filing history for BLUEBERRY HOME SOLUTIONS LIMITED (08655047)
- People for BLUEBERRY HOME SOLUTIONS LIMITED (08655047)
- More for BLUEBERRY HOME SOLUTIONS LIMITED (08655047)
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 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2020 | DS01 | Application to strike the company off the register | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Alistair Smit on 4 March 2019 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
22 Aug 2018 | CH01 | Director's details changed for Mr Martino Basile on 2 August 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Mr Martino Basile on 31 July 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr Alistair Smit on 31 July 2018 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
20 Oct 2016 | TM01 | Termination of appointment of Richard David Harwood as a director on 10 October 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
28 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
20 Aug 2014 | TM01 | Termination of appointment of Neale Martin Banfield as a director on 20 August 2014 | |
20 Aug 2014 | AP01 | Appointment of Mr Richard David Harwood as a director on 20 August 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of David William Norris as a director on 20 August 2014 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Feb 2014 | CH01 | Director's details changed for David William Norris on 14 February 2014 |