Advanced company searchLink opens in new window

BLUES PROPERTY WORTS LTD

Company number 09541054

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)
13 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
30 Mar 2020 AD01 Registered office address changed from 10 Jesus Lane Cambridge CB5 8BA England to C/O Mbi Coakley 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 30 March 2020
23 Mar 2020 LIQ01 Declaration of solvency
23 Mar 2020 600 Appointment of a voluntary liquidator
23 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-11
09 Mar 2020 TM01 Termination of appointment of Mark Andrew Winter as a director on 3 March 2020
04 Mar 2020 TM01 Termination of appointment of Sean Brogan Moore as a director on 3 March 2020
23 Oct 2019 AA Total exemption full accounts made up to 31 July 2018
26 Jul 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 July 2018
30 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
14 Oct 2018 CH01 Director's details changed for Mr Sean Brogan Moore on 6 October 2017
14 Oct 2018 CH01 Director's details changed for Mr Sean Brogan Moore on 21 November 2017
17 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
17 Apr 2018 CH01 Director's details changed for Mr Ian David Purkiss on 29 March 2018
17 Apr 2018 PSC04 Change of details for Mr Ian David Purkiss as a person with significant control on 29 March 2018
03 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
29 Sep 2017 MR04 Satisfaction of charge 095410540004 in full
29 Sep 2017 MR04 Satisfaction of charge 095410540003 in full
02 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 751
18 Apr 2016 MR01 Registration of a charge
07 Apr 2016 MR01 Registration of charge 095410540004, created on 1 April 2016