- Company Overview for BLUES PROPERTY WORTS LTD (09541054)
- Filing history for BLUES PROPERTY WORTS LTD (09541054)
- People for BLUES PROPERTY WORTS LTD (09541054)
- Charges for BLUES PROPERTY WORTS LTD (09541054)
- Insolvency for BLUES PROPERTY WORTS LTD (09541054)
- More for BLUES PROPERTY WORTS LTD (09541054)
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
|
|
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
|
|
18 Apr 2016 | MR01 |
Registration of a charge
|
|
07 Apr 2016 | MR01 | Registration of charge 095410540004, created on 1 April 2016 |