Advanced company searchLink opens in new window

BLUE PIN HOLDINGS LIMITED

Company number 10543311

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2021 DS01 Application to strike the company off the register
06 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
13 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
04 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Jan 2020 CH01 Director's details changed for Mr Simon Richard Moppett on 9 January 2020
09 Jan 2020 PSC04 Change of details for Mr Simon Richard Moppett as a person with significant control on 9 January 2020
02 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
02 Jul 2019 AD01 Registered office address changed from Errigal House Avroe Crescent Blackpool FY4 2DP England to Fearnley Mill Dean Clough Industrial Park Old Lane Halifax HX3 5WP on 2 July 2019
21 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
20 Jun 2019 TM01 Termination of appointment of Alistair Edward Barton as a director on 20 June 2019
26 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
24 Oct 2018 AD01 Registered office address changed from Klassiker House Avroe Crescent Blackpool FY4 2DP England to Errigal House Avroe Crescent Blackpool FY4 2DP on 24 October 2018
18 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
17 Jul 2018 AD01 Registered office address changed from 21 Hawthorn Way Illingworth Halifax HX2 9nd England to Klassiker House Avroe Crescent Blackpool FY4 2DP on 17 July 2018
17 Jul 2018 AP01 Appointment of Mr Alistair Edward Barton as a director on 16 July 2018
14 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
25 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
24 Mar 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 21 Hawthorn Way Illingworth Halifax HX2 9nd on 24 March 2017
30 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-30
  • GBP 10,000