- Company Overview for BLUE FOREST HOMES LTD (08943524)
- Filing history for BLUE FOREST HOMES LTD (08943524)
- People for BLUE FOREST HOMES LTD (08943524)
- More for BLUE FOREST HOMES LTD (08943524)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2017 | DS01 | Application to strike the company off the register | |
24 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
11 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
01 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | CH01 | Director's details changed for David Surname: Price on 14 April 2015 | |
09 Apr 2015 | AP01 | Appointment of David Surname: Price as a director on 9 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Samantha Coetzer as a director on 1 April 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 4 March 2015 | |
24 Jun 2014 | AP01 | Appointment of Miss Samantha Coetzer as a director | |
24 Jun 2014 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Adrian Koe as a director | |
17 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-17
|