Advanced company searchLink opens in new window

BLUE BEAR MANAGEMENT LIMITED

Company number 10239690

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)
16 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2021 AM23 Notice of move from Administration to Dissolution
22 Jul 2021 AM10 Administrator's progress report
26 Feb 2021 AM06 Notice of deemed approval of proposals
03 Feb 2021 AM03 Statement of administrator's proposal
04 Jan 2021 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 4 January 2021
31 Dec 2020 AM01 Appointment of an administrator
13 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
15 Jul 2020 AAMD Amended total exemption full accounts made up to 30 June 2018
29 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
21 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
23 Apr 2019 MA Memorandum and Articles of Association
23 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Committed secured facility agreement and related documents & transactions/director authorisation 04/04/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2019 MR01 Registration of charge 102396900003, created on 4 April 2019
21 Mar 2019 CH01 Director's details changed for Mr Pankaj Preet Gandhi on 16 January 2019
21 Mar 2019 PSC04 Change of details for Mr Pankaj Preet Gandhi as a person with significant control on 16 January 2019
11 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
03 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
26 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
06 Feb 2017 MR01 Registration of charge 102396900001, created on 31 January 2017
06 Feb 2017 MR01 Registration of charge 102396900002, created on 31 January 2017
06 Dec 2016 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 6 December 2016