- Company Overview for GARY BLUFF PROJECTS LIMITED (05002414)
- Filing history for GARY BLUFF PROJECTS LIMITED (05002414)
- People for GARY BLUFF PROJECTS LIMITED (05002414)
- Charges for GARY BLUFF PROJECTS LIMITED (05002414)
- Insolvency for GARY BLUFF PROJECTS LIMITED (05002414)
- More for GARY BLUFF PROJECTS LIMITED (05002414)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2022 | |
16 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from 7 Brenkley Way Blezard Business Park Seaton Burn Tyne & Wear NE13 6DS to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 23 September 2021 | |
23 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2021 | LIQ01 | Declaration of solvency | |
02 Jun 2021 | LIQ MISC | INSOLVENCY:Certificate of appointment of joint Liquidators. | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | MR04 | Satisfaction of charge 3 in full | |
21 Dec 2020 | MR04 | Satisfaction of charge 2 in full | |
18 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
31 Jan 2019 | AA | Full accounts made up to 30 April 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
08 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
31 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
30 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE to 7 Brenkley Way Blezard Business Park Seaton Burn Tyne & Wear NE13 6DS on 24 March 2016 | |
23 Mar 2016 | AUD | Auditor's resignation | |
22 Mar 2016 | AUD | Auditor's resignation | |
06 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
11 Dec 2015 | AA | Full accounts made up to 30 April 2015 |