Advanced company searchLink opens in new window

BLUE ROCK BUTCHERS AND DELICATESSEN LTD

Company number 04690683

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)
11 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2009 363a Return made up to 07/03/09; full list of members
14 Jul 2009 288c Director and Secretary's Change of Particulars / john mathers / 23/03/2009 / HouseName/Number was: , now: 13; Street was: 206 guildford road, now: dettingen crescent; Area was: , now: deepcut; Post Town was: bisley, now: camberley; Post Code was: GU24 9DJ, now: GU16 6GN
14 Jul 2009 288c Secretary's Change of Particulars / cheryl mathers / 23/03/2009 / Nationality was: sa, now: other; HouseName/Number was: , now: 13; Street was: 206 guildford road, now: dettingen crescent; Area was: , now: deepcut; Post Town was: bisley, now: camberley; Post Code was: GU24 9DJ, now: GU16 6GN
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2007
22 Sep 2008 363a Return made up to 07/03/08; full list of members
30 May 2007 288c Secretary's particulars changed
30 May 2007 288c Secretary's particulars changed;director's particulars changed
30 May 2007 363a Return made up to 07/03/07; full list of members
30 Apr 2007 AA Total exemption full accounts made up to 31 March 2006
23 Mar 2006 288c Secretary's particulars changed;director's particulars changed
23 Mar 2006 288c Secretary's particulars changed
23 Mar 2006 363a Return made up to 07/03/06; full list of members
31 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
04 Apr 2005 363s Return made up to 07/03/05; full list of members
01 Sep 2004 AA Total exemption small company accounts made up to 31 March 2004
02 Apr 2004 363s Return made up to 07/03/04; full list of members
02 Apr 2004 363(288) Secretary's particulars changed;director's particulars changed
03 Dec 2003 395 Particulars of mortgage/charge
13 Jun 2003 88(2)R Ad 04/06/03--------- £ si 998@1=998 £ ic 2/1000
04 Apr 2003 288a New secretary appointed
27 Mar 2003 288a New secretary appointed;new director appointed