Advanced company searchLink opens in new window

BLUE LAKE PROJECTS LIMITED

Company number 04339886

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 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 25 July 2018
05 Sep 2017 LIQ02 Statement of affairs
16 Aug 2017 AD01 Registered office address changed from C/O James Cowper Llp 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG to C/O Kre Corporate Recovery Llp Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 16 August 2017
11 Aug 2017 600 Appointment of a voluntary liquidator
11 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-26
05 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
18 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 AP03 Appointment of Mr Trevor Brian Slaughter as a secretary on 21 August 2014
12 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jun 2012 AD01 Registered office address changed from C/O James Cowper Llp Willow Court 7 West Way Botley Oxford Oxfordshire OX2 0JB on 12 June 2012
14 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Mr Nigel Gary Jones on 3 December 2010
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-24
04 Mar 2011 CONNOT Change of name notice
17 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-10