Advanced company searchLink opens in new window

BLEEKS CONSULTING LIMITED

Company number NI028985

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)
20 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2010 TM01 Termination of appointment of Maire De Buitlear as a director
12 Feb 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
Statement of capital on 2010-02-12
  • GBP 100
11 Feb 2010 CH01 Director's details changed for William George Bleeks on 8 February 2010
11 Feb 2010 CH03 Secretary's details changed for William George Bleeks on 8 February 2010
11 Feb 2010 CH01 Director's details changed for Maire Lucia Claire De Buitlear on 8 February 2010
11 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
13 Feb 2009 371S(NI) 28/11/08 annual return shuttle
04 Dec 2008 AC(NI) 31/01/08 annual accts
08 Feb 2008 AC(NI) 31/01/07 annual accts
03 Feb 2008 371S(NI) 28/11/07 annual return shuttle
22 Jan 2007 371S(NI) 28/11/06 annual return shuttle
16 Jan 2007 AC(NI) 31/01/06 annual accts
15 Jan 2006 AC(NI) 31/01/05 annual accts
14 Dec 2004 AC(NI) 31/01/04 annual accts
17 Nov 2003 AC(NI) 31/01/03 annual accts
20 May 2003 AC(NI) 31/01/02 annual accts
11 Apr 2003 371S(NI) 28/11/03 annual return shuttle
09 Feb 2002 371S(NI) 28/11/01 annual return shuttle
05 Dec 2001 AC(NI) 31/01/01 annual accts
15 May 2001 371S(NI) 28/11/00 annual return shuttle
23 Nov 2000 AC(NI) 31/01/00 annual accts
13 Mar 2000 AC(NI) 31/01/99 annual accts
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document31/01/99 annual accts
27 Feb 2000 371S(NI) 28/11/99 annual return shuttle