Advanced company searchLink opens in new window

BLUEWATER ENTERPRISE LIMITED

Company number 09670952

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-06
  • GBP 1