Advanced company searchLink opens in new window

BLUE RISE DEVELOPMENTS LTD

Company number 13438020

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)
06 Nov 2024 AD01 Registered office address changed from 140 Thorpe House Rise Sheffield South Yorkshire S8 9NP England to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 6 November 2024
06 Nov 2024 LIQ02 Statement of affairs
06 Nov 2024 600 Appointment of a voluntary liquidator
06 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-29
14 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
29 May 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
23 May 2024 AA Micro company accounts made up to 30 June 2023
01 Aug 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
25 Apr 2023 AA Micro company accounts made up to 30 June 2022
03 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
12 May 2022 TM01 Termination of appointment of Dean Smith as a director on 1 May 2022
21 Jun 2021 AP01 Appointment of Mr Dean Smith as a director on 21 June 2021
11 Jun 2021 AD01 Registered office address changed from 68 Bents Road Sheffield South Yorkshire S11 9RL United Kingdom to 140 Thorpe House Rise Sheffield South Yorkshire S8 9NP on 11 June 2021
04 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-04
  • GBP 1