Advanced company searchLink opens in new window

BLUEFINGERS LABORATORIES EUROPE LIMITED

Company number 08769205

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2018 DS01 Application to strike the company off the register
15 Aug 2018 AD01 Registered office address changed from 41 Greek Street Stockport SK3 8AX to Apartment 1101 No.1 Deansgate Manchester M3 1AZ on 15 August 2018
03 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
11 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
18 Sep 2017 AA Total exemption small company accounts made up to 31 May 2017
23 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
04 Nov 2016 AA01 Current accounting period extended from 30 November 2016 to 31 May 2017
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Feb 2016 TM01 Termination of appointment of Richard Mark Peter as a director on 23 February 2016
16 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
20 Aug 2015 TM01 Termination of appointment of Nicholas Boothroyd as a director on 25 June 2015
11 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 May 2015 AD01 Registered office address changed from Europa Business Park Bird Hall Lane Cheadle Heath Stockport Greater Manchester SK3 0XA to 41 Greek Street Stockport SK3 8AX on 27 May 2015
08 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
20 Jun 2014 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
20 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jun 2014 AP01 Appointment of Nicholas Boothroyd as a director
20 Jun 2014 AP01 Appointment of Mr Derek May as a director
20 Jun 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 70
06 Feb 2014 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England on 6 February 2014
11 Nov 2013 NEWINC Incorporation