Advanced company searchLink opens in new window

BLUE H GROUP TECHNOLOGIES LTD

Company number 05215423

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2017 DS01 Application to strike the company off the register
16 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
26 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2015 AD01 Registered office address changed from Wiggin Osborne Fullerlove, Solicitors 95 the Promenade Cheltenham Gloucestershire GL50 1HH United Kingdom to Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH on 16 September 2015
07 Sep 2015 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Reading Berks RG7 8NN to Wiggin Osborne Fullerlove, Solicitors 95 the Promenade Cheltenham Gloucestershire GL50 1HH on 7 September 2015
27 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2,432.55
14 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 2,432.55
11 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,411.43
07 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,411.43
30 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
30 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
18 Jun 2012 AP01 Appointment of Mr Rheino Redelinghuys as a director
21 Oct 2011 AP04 Appointment of Curo Nominees Limited as a secretary
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 17 May 2010
  • GBP 2
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 3 September 2010
  • GBP 2,411.43
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 3 September 2010
  • GBP 376.51
23 Sep 2011 TM02 Termination of appointment of Katrina Blizzard as a secretary
30 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders