Advanced company searchLink opens in new window

BLUWSTUFF LIMITED

Company number 04549651

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 TM01 Termination of appointment of Charles Edward Guy Rudge as a director on 17 June 2016
26 May 2016 TM01 Termination of appointment of Guy Simon Charles Pettigrew as a director on 22 March 2016
14 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 714,155
06 Oct 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 TM01 Termination of appointment of Simon Philip Mcgivern as a director on 1 July 2015
02 Jul 2015 MR01 Registration of charge 045496510012, created on 30 June 2015
17 Dec 2014 MR01 Registration of charge 045496510011, created on 10 December 2014
13 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 714,155
16 Sep 2014 AA Full accounts made up to 31 December 2013
03 May 2014 MR01 Registration of charge 045496510010
28 Apr 2014 AP01 Appointment of Mr Guy Simon Charles Pettigrew as a director
15 Apr 2014 TM01 Termination of appointment of Brian Turner as a director
15 Apr 2014 TM01 Termination of appointment of Nick Christie as a director
10 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 714,155
10 Oct 2013 AD04 Register(s) moved to registered office address
26 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
19 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
12 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
05 Mar 2013 TM01 Termination of appointment of Michael Aldridge as a director
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 15 February 2013
  • GBP 714,155
05 Mar 2013 MISC Section 519
05 Mar 2013 CC04 Statement of company's objects