- Company Overview for BLUEWATER ENTERPRISE LIMITED (09670952)
- Filing history for BLUEWATER ENTERPRISE LIMITED (09670952)
- People for BLUEWATER ENTERPRISE LIMITED (09670952)
- Insolvency for BLUEWATER ENTERPRISE LIMITED (09670952)
- More for BLUEWATER ENTERPRISE LIMITED (09670952)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2022 | |
14 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2021 | |
09 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
08 Apr 2020 | AD01 | Registered office address changed from 8C High Street High Street Southampton SO14 2DH England to Purnells Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 8 April 2020 | |
01 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2020 | LIQ01 | Declaration of solvency | |
01 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
02 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
03 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
23 Aug 2017 | PSC01 | Notification of Timothy Davies as a person with significant control on 6 April 2016 | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Mr Timothy Hunter Davies on 5 October 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
05 Aug 2016 | AD01 | Registered office address changed from C/O Timothy Davies 30 Altior Court Shepherds Hill London N6 5RJ England to 8C High Street High Street Southampton SO14 2DH on 5 August 2016 | |
05 Aug 2016 | AP04 | Appointment of Power Secretaries Limited as a secretary on 6 September 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from 29 Curwen Road London W12 9AF United Kingdom to C/O Timothy Davies 30 Altior Court Shepherds Hill London N6 5RJ on 7 July 2015 | |
06 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-06
|